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
Name | Role | Address |
---|---|---|
THE CORP.,ATT:PHILIPS SPAHN JR. | DOS Process Agent | 500 CROSSROADS BLDG., 25 STATE ST., ROCHESTER, NY, United States, 14614 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106881766 | 0213600 | 1992-01-07 | 546 BROADWAY STREET, ROCHESTER, NY, 14607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 109943415 |
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 |
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