Search icon

MEDIAK CONSTRUCTION, INC.

Company Details

Name: MEDIAK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1984 (41 years ago)
Entity Number: 896467
ZIP code: 14086
County: Erie
Place of Formation: New York
Principal Address: 88 PLEASANTVIEW DR, LANCASTER, NY, United States, 14086
Address: 85 HARVEY DRIVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC T MEDIAK Chief Executive Officer 85 HARVEY DR, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 HARVEY DRIVE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1993-03-24 2002-02-15 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-24 2002-02-15 Address 85 HARVEY DRIVE, LANCASTER, NY, 14086, 2811, USA (Type of address: Principal Executive Office)
1984-02-22 1993-03-24 Address 85 HARVEY DR., LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080227002911 2008-02-27 BIENNIAL STATEMENT 2008-02-01
040315002480 2004-03-15 BIENNIAL STATEMENT 2004-02-01
020215002423 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000310002271 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980225002282 1998-02-25 BIENNIAL STATEMENT 1998-02-01
940512002344 1994-05-12 BIENNIAL STATEMENT 1994-02-01
930324002125 1993-03-24 BIENNIAL STATEMENT 1993-02-01
B071743-4 1984-02-22 CERTIFICATE OF INCORPORATION 1984-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306248824 0213600 2003-02-20 4020 SHERIDAN DRIVE, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-20
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-03-17
Abatement Due Date 2003-03-20
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-03-17
Abatement Due Date 2003-03-20
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-03-17
Abatement Due Date 2003-03-20
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-03-17
Abatement Due Date 2003-03-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 C02 I
Issuance Date 2003-03-17
Abatement Due Date 2003-03-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260452 C02
Issuance Date 2003-03-17
Abatement Due Date 2003-03-20
Nr Instances 1
Nr Exposed 4
Gravity 01
113962989 0213600 1993-08-24 450-500 ESSJAY DRIVE, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-24
Case Closed 1993-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-09-28
Abatement Due Date 1993-10-08
Nr Instances 1
Nr Exposed 7
Gravity 01
106910011 0213600 1989-09-19 RAVENWOOD NORTH PROJECT, BIG TREE & BAYVIEW ROADS, HAMBURG, NY, 14075
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-09-20
Case Closed 1989-10-27

Related Activity

Type Complaint
Activity Nr 73051393
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-28
Abatement Due Date 1989-10-23
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260706 A
Issuance Date 1989-09-27
Abatement Due Date 1989-10-01
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 05
17746108 0213600 1989-01-06 980 HOPKINS ROAD, APARTMENTS K & L, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-06
Case Closed 1989-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-01-13
Abatement Due Date 1989-01-19
Current Penalty 110.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 1989-01-13
Abatement Due Date 1989-01-19
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-01-13
Abatement Due Date 1989-01-19
Current Penalty 120.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1989-01-13
Abatement Due Date 1989-01-19
Current Penalty 780.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 6
Gravity 04
100181973 0213600 1986-01-03 4400 MAPLE ROAD, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-03
Case Closed 1986-02-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 5
100245679 0213600 1985-07-23 HERTEL & DELAWARE AVENUES, BUFFALO, NY, 14216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-23
Case Closed 1985-07-23
2026284 0213600 1985-03-06 THIRD & MILITARY RD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-06
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1985-03-13
Abatement Due Date 1985-03-18
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-03-13
Abatement Due Date 1985-03-16
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-03-13
Abatement Due Date 1985-03-16
Nr Instances 1
Nr Exposed 5
1004951 0213600 1984-11-29 1705 NIAGARA FALLS BLVD, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-29
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-12-05
Abatement Due Date 1984-12-10
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1984-12-05
Abatement Due Date 1984-12-11
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1984-12-05
Abatement Due Date 1985-01-17
Nr Instances 1
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1984-12-05
Abatement Due Date 1984-12-17
Nr Instances 1
Nr Exposed 2
1779644 0213600 1984-05-01 2609 NIAGARA ST, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-01
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-05-03
Abatement Due Date 1984-05-09
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State