Name: | ADVANCED CONSTRUCTION CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 1069170 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1739 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1739 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14615 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-642876 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B339355-4 | 1986-03-27 | CERTIFICATE OF INCORPORATION | 1986-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106913445 | 0213600 | 1989-06-27 | STRAUB ROAD, GREECE, NY, 14626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-07-12 |
Abatement Due Date | 1989-07-31 |
Current Penalty | 180.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-07-12 |
Abatement Due Date | 1989-07-31 |
Current Penalty | 180.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-07-12 |
Abatement Due Date | 1989-07-31 |
Current Penalty | 180.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 06 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-07-12 |
Abatement Due Date | 1989-07-17 |
Current Penalty | 210.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 D04 |
Issuance Date | 1989-07-12 |
Abatement Due Date | 1989-07-17 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1989-07-12 |
Abatement Due Date | 1989-07-17 |
Nr Instances | 1 |
Nr Exposed | 8 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State