Search icon

TYRON CONTRACTING SERVICES, INC.

Company Details

Name: TYRON CONTRACTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1985 (40 years ago)
Entity Number: 1000977
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 70 N UNION STREET, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P. WINTERROTH Chief Executive Officer 70 N UNION STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 N UNION STREET, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1993-07-20 2007-06-05 Address 70 NORTH UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-07-20 2007-06-05 Address 70 NORTH UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1993-01-29 2007-06-05 Address 70 NORTH UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-01-29 1993-07-20 Address 70 NORTH UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1985-05-30 1993-07-20 Address 225 ALEXANDER ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130528006131 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110531002709 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090623002290 2009-06-23 BIENNIAL STATEMENT 2009-05-01
070605002599 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050621002495 2005-06-21 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-29
Type:
Prog Related
Address:
1525 BROOKS AVENUE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-09
Type:
Prog Related
Address:
176 N. WATER STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-21
Type:
Planned
Address:
JOHN HOLTZ BMW, 4250 WEST HENRIETTA ROAD, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-04-12
Type:
Planned
Address:
1225 JEFFERSON ROAD, FRONTIER COMMONS PLAZA, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-14
Type:
Planned
Address:
216 JAY STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State