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
030428002226 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010511002604 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990525002527 1999-05-25 BIENNIAL STATEMENT 1999-05-01
970528002320 1997-05-28 BIENNIAL STATEMENT 1997-05-01
930720002209 1993-07-20 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310942560 0213600 2007-03-29 1525 BROOKS AVENUE, ROCHESTER, NY, 14624
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-29
Case Closed 2007-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-04-04
Abatement Due Date 2007-04-09
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-04-04
Abatement Due Date 2007-04-09
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-04-04
Abatement Due Date 2007-04-09
Current Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-04-04
Abatement Due Date 2007-04-09
Nr Instances 1
Nr Exposed 1
Gravity 02
309845691 0213600 2006-03-09 176 N. WATER STREET, ROCHESTER, NY, 14604
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-09
Case Closed 2006-04-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2006-04-06
Abatement Due Date 2006-04-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19101200 G08
Issuance Date 2006-04-06
Abatement Due Date 2006-04-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
114126204 0213600 2005-10-21 JOHN HOLTZ BMW, 4250 WEST HENRIETTA ROAD, HENRIETTA, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-21
Emphasis L: FALL
Case Closed 2008-06-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2005-10-25
Abatement Due Date 2005-10-28
Current Penalty 2800.0
Initial Penalty 4000.0
Contest Date 2005-11-15
Final Order 2006-02-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
109947416 0213600 2004-04-12 1225 JEFFERSON ROAD, FRONTIER COMMONS PLAZA, HENRIETTA, NY, 14467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-12
Emphasis L: FALL
Case Closed 2004-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-04-26
Abatement Due Date 2004-04-29
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-04-26
Abatement Due Date 2004-05-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-04-26
Abatement Due Date 2004-05-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-04-26
Abatement Due Date 2004-05-14
Nr Instances 1
Nr Exposed 2
Gravity 01
100521137 0213600 1987-05-14 216 JAY STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-14
Case Closed 1987-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1987-05-20
Abatement Due Date 1987-05-23
Nr Instances 1
Nr Exposed 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State