Search icon

BUMONT CONSTRUCTION CORP.

Company Details

Name: BUMONT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1982 (42 years ago)
Date of dissolution: 05 Jul 1990
Entity Number: 802531
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1920 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUMONT CONSTRUCTION CORP. DOS Process Agent 1920 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
C159612-3 1990-07-05 CERTIFICATE OF MERGER 1990-07-05
A917258-6 1982-11-04 CERTIFICATE OF INCORPORATION 1982-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100644871 0213600 1987-09-02 345 EAST AVENUE, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-02
Case Closed 1988-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-09-08
Abatement Due Date 1987-09-11
Current Penalty 210.0
Initial Penalty 350.0
Contest Date 1987-09-15
Final Order 1988-01-25
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1987-09-08
Abatement Due Date 1987-09-11
Nr Instances 1
Nr Exposed 1
17611740 0213600 1986-09-10 310 COMMERCE DRIVE, AMHERST, NY, 14224
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-09-10
Case Closed 1986-09-26

Related Activity

Type Inspection
Activity Nr 17611070

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1986-09-17
Abatement Due Date 1986-09-22
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
17611070 0213600 1986-08-29 310 COMMERCE DRIVE, AMHERST, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-09-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-09-04
Abatement Due Date 1986-09-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
FTA Inspection NR 17611740
FTA Issuance Date 1986-09-17
2019263 0213600 1985-06-11 4401 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-12
Case Closed 1985-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1985-06-17
Abatement Due Date 1985-06-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-06-17
Abatement Due Date 1985-06-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 8
1047125 0213600 1984-11-14 SENECA HOSE 1 2801 SENECA ST, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-14
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
979823 0213600 1984-08-21 6000 TRANSIT RD, DEPEW, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-22
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-08-29
Abatement Due Date 1984-09-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1984-08-29
Abatement Due Date 1984-09-04
Nr Instances 1
Nr Exposed 2
10830560 0213600 1983-09-23 MAPLE & NORTH FOREST, Amherst, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-27
Case Closed 1983-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-09-29
Abatement Due Date 1983-10-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-09-29
Abatement Due Date 1983-10-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-09-29
Abatement Due Date 1983-10-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-09-29
Abatement Due Date 1983-10-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-09-29
Abatement Due Date 1983-10-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1983-09-29
Abatement Due Date 1983-10-02
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State