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
030918002639 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010823002508 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990927002123 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970915002151 1997-09-15 BIENNIAL STATEMENT 1997-09-01
950518002047 1995-05-18 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311007900 0213600 2007-05-09 212 MAIN STREET, BATAVIA, NY, 14020
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-05-09
Emphasis N: TRENCH
Case Closed 2007-05-25

Related Activity

Type Referral
Activity Nr 201336781
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2007-05-11
Abatement Due Date 2007-05-09
Current Penalty 318.0
Initial Penalty 318.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2007-05-11
Abatement Due Date 2007-05-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-05-11
Abatement Due Date 2007-05-09
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-05-11
Abatement Due Date 2007-05-09
Nr Instances 1
Nr Exposed 1
Gravity 02
309505048 0213600 2005-12-06 861 ROUTE 5, CORFU, NY, 14036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-12-06
Emphasis L: FALL
Case Closed 2006-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-02-03
Abatement Due Date 2005-12-06
Current Penalty 191.0
Initial Penalty 191.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2006-02-03
Abatement Due Date 2006-02-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State