Search icon

HELENA CONSTRUCTION CORP.

Company Details

Name: HELENA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1986 (39 years ago)
Date of dissolution: 24 Mar 1999
Entity Number: 1109258
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 500 CROSSROADS BLDG., 25 STATE ST., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP.,ATT:PHILIPS SPAHN JR. DOS Process Agent 500 CROSSROADS BLDG., 25 STATE ST., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-1411797 1999-03-24 DISSOLUTION BY PROCLAMATION 1999-03-24
B397691-2 1986-09-04 CERTIFICATE OF INCORPORATION 1986-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106881766 0213600 1992-01-07 546 BROADWAY STREET, ROCHESTER, NY, 14607
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-01-07
Case Closed 1992-01-07

Related Activity

Type Inspection
Activity Nr 109943415
109943415 0213600 1991-11-01 1183 MONROE AVENUE, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-01
Case Closed 1992-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1991-12-10
Abatement Due Date 1991-12-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1991-12-10
Abatement Due Date 1991-12-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-12-10
Abatement Due Date 1991-12-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-12-10
Abatement Due Date 1992-01-10
Nr Instances 1
Nr Exposed 3
Gravity 01
106812795 0215800 1990-10-05 2 N. MAIN STREET, CANANDAIGUA, NY, 14425
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-10-05
Case Closed 1991-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-12-17
Abatement Due Date 1991-01-07
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-12-17
Abatement Due Date 1991-01-07
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 9
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-12-17
Abatement Due Date 1991-01-07
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 9
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-12-17
Abatement Due Date 1990-12-21
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 9
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-12-17
Abatement Due Date 1990-12-21
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 9
Gravity 09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State