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
Name | Role | Address |
---|---|---|
ROSETTA F DAMICO | Chief Executive Officer | 1259 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1259 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10840288 | 0213600 | 1983-12-08 | 39 STATE ST PROJECT, Rochester, NY, 14614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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