Search icon

ELLIS CONSTRUCTION CORPORATION, INC.

Company Details

Name: ELLIS CONSTRUCTION CORPORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1983 (42 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 841891
ZIP code: 14751
County: Cattaraugus
Place of Formation: New York
Address: BOX 72, LEON, NY, United States, 14751
Principal Address: BOX 105, RUCKH HILL RD, LEON, NY, United States, 14751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL ANN ELLIS Chief Executive Officer BOX 72, RUCKH HILL RD, LEON, NY, United States, 14751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 72, LEON, NY, United States, 14751

History

Start date End date Type Value
1983-05-16 1993-01-19 Address BOX 72, LEON, NY, 14751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1270672 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930119002498 1993-01-19 BIENNIAL STATEMENT 1992-05-01
A980151-4 1983-05-16 CERTIFICATE OF INCORPORATION 1983-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17747635 0213600 1990-05-15 ROUTE 60, WASHINGOTN STREET BRIDGE, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-15
Case Closed 1991-03-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-06-05
Abatement Due Date 1990-06-08
Current Penalty 290.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1990-06-05
Abatement Due Date 1990-06-08
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-06-05
Abatement Due Date 1990-07-09
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-06-05
Abatement Due Date 1990-07-09
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-06-05
Abatement Due Date 1990-07-09
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1990-06-05
Abatement Due Date 1990-06-11
Current Penalty 290.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001A
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1990-06-05
Abatement Due Date 1990-06-08
Nr Instances 1
Nr Exposed 4
Citation ID 02001B
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1990-06-05
Abatement Due Date 1990-06-08
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State