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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GROSHAN CONSTRUCTION CO., INC., FLORIDA | P41063 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3033 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18149120 | 0215800 | 1988-11-03 | RT. 332, CANANDAIGUA, NY, 14424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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