Search icon

BRI-CO CONSTRUCTION, INC.

Company Details

Name: BRI-CO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1987 (38 years ago)
Date of dissolution: 12 Jan 2017
Entity Number: 1202102
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 1630 RICHKLEY ROAD, CORFU, NY, United States, 14036
Principal Address: 1630 RICHLEY ROAD, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1630 RICHKLEY ROAD, CORFU, NY, United States, 14036

Chief Executive Officer

Name Role Address
JAMES E. LIPINSKI Chief Executive Officer 1630 RICHLEY ROAD, CORFU, NY, United States, 14036

History

Start date End date Type Value
1995-05-18 2009-09-24 Address 3700 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1993-07-30 2009-09-24 Address 3700 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-07-30 2009-09-24 Address 3700 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1987-09-15 1995-05-18 Address 9737 SNIPERY RD PO, BOX 159, EAST PEMBROKE, NY, 14056, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170112000513 2017-01-12 CERTIFICATE OF DISSOLUTION 2017-01-12
131004002323 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110919002216 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090924002396 2009-09-24 BIENNIAL STATEMENT 2009-09-01
051104002768 2005-11-04 BIENNIAL STATEMENT 2005-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-09
Type:
Referral
Address:
212 MAIN STREET, BATAVIA, NY, 14020
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-12-06
Type:
Planned
Address:
861 ROUTE 5, CORFU, NY, 14036
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State