Search icon

AA GENERAL CONTRACTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AA GENERAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1987 (38 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 Summary

Date:
1998-05-15
Type:
Complaint
Address:
UB CAMPUS, BAILEY AND MAIN STREETS, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-02-11
Type:
Complaint
Address:
1938 NIAGARA STREET, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-08-15
Type:
Referral
Address:
3084 DEWEY AVENUE, ROCHESTER, NY, 14616
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-07-20
Type:
Planned
Address:
COURT STREET, GENESEO, NY, 14607
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State