Search icon

CCC CONSTRUCTION CO., INC.

Company Details

Name: CCC CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1983 (42 years ago)
Date of dissolution: 04 Feb 1991
Entity Number: 859400
ZIP code: 14203
County: Erie
Place of Formation: Delaware
Address: 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
C/O HODGSON, RUSS, ANDREWS, WOODS & GOODYEAR DOS Process Agent 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1983-08-03 1991-02-04 Address GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910204000208 1991-02-04 SURRENDER OF AUTHORITY 1991-02-04
B007644-4 1983-08-03 APPLICATION OF AUTHORITY 1983-08-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-08-25
Type:
Unprog Rel
Address:
ST. VINCENT DEPAUL CHURCH/SENECA STREET & RICE ROA, ELMA, NY, 14059
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-03
Type:
Planned
Address:
4023 MAPLE ROAD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-08-27
Type:
Planned
Address:
3540 SOUTH MCKINLEY PARKWAY, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-09
Type:
Planned
Address:
MAPLE & SWEETHOME ROADS, AMHERST, NY, 14421
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State