Search icon

GROSHAN CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: GROSHAN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1988 (37 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1279379
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3033 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GROSHAN CONSTRUCTION CO., INC., FLORIDA P41063 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3033 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1988-07-22 1993-11-10 Address 478 THURSTON ROAD, SUITE S-8, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1357489 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
931110000441 1993-11-10 CERTIFICATE OF CHANGE 1993-11-10
B666027-3 1988-07-22 CERTIFICATE OF INCORPORATION 1988-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18149120 0215800 1988-11-03 RT. 332, CANANDAIGUA, NY, 14424
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-04
Case Closed 1990-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-11-23
Abatement Due Date 1988-12-27
Current Penalty 450.0
Initial Penalty 810.0
Contest Date 1988-12-22
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-11-23
Abatement Due Date 1988-12-01
Current Penalty 450.0
Initial Penalty 810.0
Contest Date 1988-12-22
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-11-23
Abatement Due Date 1988-11-26
Current Penalty 360.0
Initial Penalty 640.0
Contest Date 1988-12-22
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1988-11-23
Abatement Due Date 1988-12-06
Contest Date 1988-12-22
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State