Name: | C.E.B. CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1985 (40 years ago) |
Date of dissolution: | 18 Jun 2004 |
Entity Number: | 985189 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3566 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS P. JOHNSON | Chief Executive Officer | 3566 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3566 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1985-03-29 | 1993-05-06 | Address | 1429 EMERY RD., EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040618000787 | 2004-06-18 | CERTIFICATE OF DISSOLUTION | 2004-06-18 |
030228002516 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010316002673 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990318002492 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
970404002133 | 1997-04-04 | BIENNIAL STATEMENT | 1997-03-01 |
940329002723 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930506002848 | 1993-05-06 | BIENNIAL STATEMENT | 1993-03-01 |
B209148-4 | 1985-03-29 | CERTIFICATE OF INCORPORATION | 1985-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106919038 | 0213600 | 1989-03-10 | 587 AERO DRIVE, CHEEKTOWAGA, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901190918 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1989-03-21 |
Abatement Due Date | 1989-03-24 |
Current Penalty | 380.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State