-
Home Page
›
-
Counties
›
-
Monroe
›
-
14613
›
-
ARBOR CONTRACTORS, INC.
Company Details
Name: |
ARBOR CONTRACTORS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Oct 1985 (40 years ago)
|
Date of dissolution: |
28 Dec 1994 |
Entity Number: |
1031985 |
ZIP code: |
14613
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
540 LAKE AVE, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
540 LAKE AVE, ROCHESTER, NY, United States, 14613
|
History
Start date |
End date |
Type |
Value |
1985-10-11
|
1989-12-04
|
Address
|
215 ARCADIA PARKWAY, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1156500
|
1994-12-28
|
DISSOLUTION BY PROCLAMATION
|
1994-12-28
|
C082650-3
|
1989-12-04
|
CERTIFICATE OF AMENDMENT
|
1989-12-04
|
B277129-3
|
1985-10-11
|
CERTIFICATE OF INCORPORATION
|
1985-10-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
100605112
|
0215800
|
1989-06-29
|
MARTZ ROAD, FARMINGTON, NY, 14564
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1989-06-29
|
Case Closed |
1989-11-02
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260059 E01 |
Issuance Date |
1989-09-18 |
Abatement Due Date |
1989-10-23 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
00 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State