Search icon

FREDERICO CONSTRUCTION CO., INC.

Company Details

Name: FREDERICO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1990 (35 years ago)
Date of dissolution: 08 Jul 1999
Entity Number: 1440434
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 65 STEEL STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 65 STEEL STREET, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
GARY FREDERICO Chief Executive Officer 65 STEEL STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1992-12-21 1998-04-16 Address 65 STEEL STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
990708000648 1999-07-08 CERTIFICATE OF MERGER 1999-07-08
980416002547 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960426002312 1996-04-26 BIENNIAL STATEMENT 1996-04-01
000045001274 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921221002512 1992-12-21 BIENNIAL STATEMENT 1992-04-01
C132002-2 1990-04-19 CERTIFICATE OF INCORPORATION 1990-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311493662 0213600 2007-10-03 R.I.T. CAST BUILDING, 1 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-10-03
Case Closed 2007-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 367.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
308464577 0213600 2005-01-10 ROCHESTER INSTITUTE OF TECHNOLOGY-NYSTAR BUILDING, ROCHESTER, NY, 14612
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-10
Case Closed 2005-01-10

Related Activity

Type Inspection
Activity Nr 307843482
307843482 0213600 2004-07-13 GREECE ARCADIA HIGH SCHOOL-120 ISLAND COTTAGE ROAD, ROCHESTER, NY, 14612
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-10-14
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2005-03-29

Related Activity

Type Accident
Activity Nr 101331189

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-10-15
Abatement Due Date 2004-10-20
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY
113965842 0213600 1999-09-16 EAST AVENUE & WINTHROP STREET, ROCHESTER, NY, 14604
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-02-07
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2000-04-14

Related Activity

Type Referral
Activity Nr 902629518
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-03-14
Abatement Due Date 2000-03-17
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State