Search icon

GUY CONSTRUCTION, INC.

Company Details

Name: GUY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1962 (63 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 144469
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 816 TIMES SQUARE BLDG., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB G. SCHNEIER DOS Process Agent 816 TIMES SQUARE BLDG., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-1251540 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
B743085-2 1989-02-17 ASSUMED NAME CORP INITIAL FILING 1989-02-17
307382 1962-01-17 CERTIFICATE OF INCORPORATION 1962-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12044046 0215800 1973-07-06 1308 BUFFALO ROAD, Rochester, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-06
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1973-09-06
Abatement Due Date 1973-09-10
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1973-09-06
Abatement Due Date 1973-09-10
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1973-09-06
Abatement Due Date 1973-09-10
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
12044020 0215800 1973-07-05 1308 BUFFALO ROAD, Rochester, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-05
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State