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
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 65 STEEL STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
GARY FREDERICO | Chief Executive Officer | 65 STEEL STREET, ROCHESTER, NY, United States, 14606 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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