Search icon

KEEGAN UTILITY CONTRACTORS INC.

Company Details

Name: KEEGAN UTILITY CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1955 (69 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 105294
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 44 EXCHANGE ST., 300 CENTRAL TRUST BLDG, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEEGAN UTILITY CONTRACTORS INC. DOS Process Agent 44 EXCHANGE ST., 300 CENTRAL TRUST BLDG, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1955-10-27 1967-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-10-27 1967-01-10 Address 620 REYNOLDS ARCADE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-853648 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B392975-2 1986-08-20 ASSUMED NAME CORP AMENDMENT 1986-08-20
B284775-2 1985-11-04 ASSUMED NAME CORP AMENDMENT 1985-11-04
B259592-2 1985-08-21 ASSUMED NAME CORP INITIAL FILING 1985-08-21
596757-4 1967-01-10 CERTIFICATE OF AMENDMENT 1967-01-10
9137-51 1955-10-27 CERTIFICATE OF INCORPORATION 1955-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10850667 0213600 1982-08-11 EAST AVE, Rochester, NY, 14602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-11
Case Closed 1982-08-13
11960622 0235400 1981-12-08 JONES ST AND SARATOGA AVE, Rochester, NY, 14613
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-10
Case Closed 1982-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1981-12-11
Abatement Due Date 1981-12-08
Nr Instances 1
11960143 0235400 1981-05-21 JEFFERSON RD NEAR CLAY RD, Rochester, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-21
Case Closed 1981-06-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1981-05-28
Abatement Due Date 1981-05-21
Nr Instances 1
11934304 0235400 1977-11-15 SPENCERPORT RD AT MANITOU RD, Greece, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-16
Emphasis N: TREX
Case Closed 1977-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1977-11-18
Abatement Due Date 1977-11-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-11-18
Abatement Due Date 1977-11-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1977-11-18
Abatement Due Date 1977-11-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-18
Abatement Due Date 1977-11-21
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State