Search icon

AA GENERAL CONTRACTORS INC.

Company Details

Name: AA GENERAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1987 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1214156
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 1765 MT. READ BLVD., ROCHESTER, NY, United States, 14606
Address: 1 EAST MAIN STREET, SUITE 510, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET ANTONUCCI Chief Executive Officer 1881 CLARKSON PARMA TL RD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EAST MAIN STREET, SUITE 510, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1994-03-04 1998-01-28 Address 275 LAKE AVENUE, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1987-11-04 1994-03-04 Address 1 EAST MAIN ST, STE 510, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1415236 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980128002098 1998-01-28 BIENNIAL STATEMENT 1997-11-01
940304002714 1994-03-04 BIENNIAL STATEMENT 1993-11-01
B562574-3 1987-11-04 CERTIFICATE OF INCORPORATION 1987-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107699902 0213600 1998-05-15 UB CAMPUS, BAILEY AND MAIN STREETS, BUFFALO, NY, 14214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-05-15
Case Closed 2004-11-24

Related Activity

Type Complaint
Activity Nr 201322377
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1998-05-29
Abatement Due Date 1998-06-03
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 F01
Issuance Date 1998-05-29
Abatement Due Date 1998-06-03
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 F01 I
Issuance Date 1998-05-29
Abatement Due Date 1998-06-03
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 F02 II
Issuance Date 1998-05-29
Abatement Due Date 1998-06-03
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1998-05-29
Abatement Due Date 1998-06-03
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 1998-05-29
Abatement Due Date 1998-06-03
Current Penalty 14000.0
Initial Penalty 14000.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 10
114093578 0213600 1998-02-11 1938 NIAGARA STREET, BUFFALO, NY, 14207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-03-18
Case Closed 2004-12-03

Related Activity

Type Complaint
Activity Nr 201321445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1998-03-25
Abatement Due Date 1998-03-29
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
300997806 0213600 1996-08-15 3084 DEWEY AVENUE, ROCHESTER, NY, 14616
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-08-15
Case Closed 2003-01-22

Related Activity

Type Referral
Activity Nr 201330065
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-09-18
Abatement Due Date 1996-09-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-09-18
Abatement Due Date 1996-09-23
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1996-09-18
Abatement Due Date 1996-09-23
Nr Instances 1
Nr Exposed 2
Gravity 01
114096159 0213600 1994-07-20 COURT STREET, GENESEO, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-20
Case Closed 2003-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1994-08-25
Abatement Due Date 1994-08-31
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State