Search icon

DAMICO WRECKING CO., INC.

Company Details

Name: DAMICO WRECKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1987 (38 years ago)
Entity Number: 1142881
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1259 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSETTA F DAMICO Chief Executive Officer 1259 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1259 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2011-02-16 2017-02-16 Address 1259 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2003-03-14 2017-02-16 Address 1259 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2001-03-05 2003-03-14 Address 1259 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1997-03-05 2011-02-16 Address 1259 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-05-06 2001-03-05 Address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1993-05-06 1997-03-05 Address 1259 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-05-06 2001-03-05 Address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1987-02-06 1993-05-06 Address 160 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225060194 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190220060246 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170216006144 2017-02-16 BIENNIAL STATEMENT 2017-02-01
150203006366 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006406 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110216002316 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090129002521 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070213002101 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050329002019 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030314002157 2003-03-14 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10840288 0213600 1983-12-08 39 STATE ST PROJECT, Rochester, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-18
Case Closed 1984-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1983-12-16
Abatement Due Date 1983-12-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1983-12-16
Abatement Due Date 1983-12-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1983-12-16
Abatement Due Date 1983-12-19
Nr Instances 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-12-16
Abatement Due Date 1983-12-19
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-12-16
Abatement Due Date 1983-12-19
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1983-12-16
Abatement Due Date 1983-12-19
Nr Instances 8
Citation ID 03001A
Citaton Type Other
Standard Cited 19101001 C02 III
Issuance Date 1984-01-20
Abatement Due Date 1984-01-23
Nr Instances 1
Citation ID 03001B
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1984-01-20
Abatement Due Date 1984-01-23
Nr Instances 1
Citation ID 03001C
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1984-01-20
Abatement Due Date 1984-01-23
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State