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
Name | Role | Address |
---|---|---|
KEEGAN UTILITY CONTRACTORS INC. | DOS Process Agent | 44 EXCHANGE ST., 300 CENTRAL TRUST BLDG, ROCHESTER, NY, United States, 14614 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10850667 | 0213600 | 1982-08-11 | EAST AVE, Rochester, NY, 14602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11960622 | 0235400 | 1981-12-08 | JONES ST AND SARATOGA AVE, Rochester, NY, 14613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1981-12-11 |
Abatement Due Date | 1981-12-08 |
Nr Instances | 1 |
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 |
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