Search icon

ROCHESTER RIGGING & ERECTORS, INC.

Company Details

Name: ROCHESTER RIGGING & ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1989 (36 years ago)
Entity Number: 1344096
ZIP code: 14614
County: Ontario
Place of Formation: New York
Address: 28 East Main Street, Suite 1500, Rochester, NY, United States, 14614
Principal Address: 7031 Harvest View, Canandaigua, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAMS LECLAIR LLP DOS Process Agent 28 East Main Street, Suite 1500, Rochester, NY, United States, 14614

Chief Executive Officer

Name Role Address
KELLY GILLIGAN Chief Executive Officer 7031 HARVEST VIEW, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2001-10-04 2023-07-11 Address 7819 STATE ROUTE 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
1989-04-13 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-13 2001-10-04 Address POST OFFICE BOX 25470, ROCHESTER, NY, 14652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711000482 2023-07-11 BIENNIAL STATEMENT 2023-04-01
011004000301 2001-10-04 CERTIFICATE OF CHANGE 2001-10-04
B766266-3 1989-04-13 CERTIFICATE OF INCORPORATION 1989-04-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-13
Type:
Referral
Address:
13 GRAVES STREET, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-08
Type:
Prog Related
Address:
61 ST. PAUL STREET, ROCHESTER, NY, 14609
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-22
Type:
Planned
Address:
105 MAIN STREET, BLOOMFIELD, NY, 14443
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-19
Type:
Prog Related
Address:
1 MANHATTAN SQUARE DRIVE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State