Search icon

C. FANTACI CONSTRUCTION CO., INC.

Company Details

Name: C. FANTACI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1962 (63 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 143916
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2200 ELMWOOD AVE., ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. FANTACI CONSTRUCTION CO., INC. DOS Process Agent 2200 ELMWOOD AVE., ROCHESTER, NY, United States, 14618

Filings

Filing Number Date Filed Type Effective Date
DP-843714 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C046081-2 1989-08-18 ASSUMED NAME CORP INITIAL FILING 1989-08-18
304327 1962-01-02 CERTIFICATE OF INCORPORATION 1962-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10850428 0213600 1982-06-16 GREECE TOWN MALL, Greece, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-21
Case Closed 1982-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-06-24
Abatement Due Date 1982-06-16
Nr Instances 1
11995040 0215800 1981-04-16 CAMILLUS PLAZA EXPANSION W GEN, Camillus, NY, 13031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-16
Case Closed 1981-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1981-04-21
Abatement Due Date 1981-04-24
Nr Instances 1
11937489 0235400 1980-12-01 400 TRABOLD ST, Gates, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-07
Case Closed 1981-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-12-09
Abatement Due Date 1980-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-12-09
Abatement Due Date 1980-12-01
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State