Search icon

GENESEE SHOTCRETE, INC.

Company Details

Name: GENESEE SHOTCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1987 (38 years ago)
Date of dissolution: 25 Jul 1991
Entity Number: 1189818
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 500 CROSSROADS BLDG., 2 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
FIX SPINDELMAN TURK ETAL DOS Process Agent 500 CROSSROADS BLDG., 2 STATE ST., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
910725000265 1991-07-25 CERTIFICATE OF DISSOLUTION 1991-07-25
B525994-2 1987-07-27 CERTIFICATE OF INCORPORATION 1987-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106918758 0213600 1989-03-15 2000 WALDEN AVENUE, BUFFALO, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-23
Case Closed 1989-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260154 B03
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260154 B04
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Nr Instances 1
Nr Exposed 4
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 K
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIB
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Nr Instances 1
Nr Exposed 5
106918964 0213600 1989-03-15 2000 WALDEN AVENUE, BUFFALO, NY, 14225
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-03-17
Case Closed 1990-03-13

Related Activity

Type Referral
Activity Nr 901190967
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1989-05-31
Abatement Due Date 1989-06-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-31
Abatement Due Date 1989-07-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-31
Abatement Due Date 1989-07-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-05-31
Abatement Due Date 1989-06-03
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260153 G
Issuance Date 1989-05-31
Abatement Due Date 1989-06-03
Nr Instances 1
Nr Exposed 7
Gravity 02
106919509 0213600 1989-03-07 200 BROAD STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-07
Case Closed 1989-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-23
Abatement Due Date 1989-04-18
Nr Instances 1
Nr Exposed 25
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State