Name: | CARONE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1460670 |
ZIP code: | 14607 |
County: | Livingston |
Place of Formation: | New York |
Address: | 4 ELTON ST, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 ELTON ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
BLAINE L LEIPOLD | Chief Executive Officer | 4 ELTON ST, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-11 | 2004-09-08 | Address | 700 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2002-07-11 | 2004-09-08 | Address | 700 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2002-07-11 | 2004-09-08 | Address | BLAINE L LEIPOLD, 700 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2000-07-21 | 2002-07-11 | Address | BLAINE LEIPOLD, 5624 EAST AVON-LIMA RD., AVON, NY, 14414, USA (Type of address: Principal Executive Office) |
2000-07-21 | 2002-07-11 | Address | 5624 EAST AVON-LIMA RD., AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
1998-07-09 | 2000-07-21 | Address | 5624 EAST AVON-LIMA ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2000-07-21 | Address | 5624 E AVON-LIMA RD, AVON, NY, 14414, USA (Type of address: Principal Executive Office) |
1996-11-27 | 2002-07-11 | Address | 5624 E AVON-LIMA RD, AVON, NY, 14414, USA (Type of address: Service of Process) |
1995-07-20 | 1996-11-27 | Address | 49 NORTH STREET, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office) |
1995-07-20 | 1996-11-27 | Address | 49 NORTH STREET, GENESEO, NY, 14454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751010 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
060830002545 | 2006-08-30 | BIENNIAL STATEMENT | 2006-07-01 |
040908002780 | 2004-09-08 | BIENNIAL STATEMENT | 2004-07-01 |
020711002171 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000721002055 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
980709002554 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
961127002263 | 1996-11-27 | BIENNIAL STATEMENT | 1996-07-01 |
950720002419 | 1995-07-20 | BIENNIAL STATEMENT | 1993-07-01 |
930310003354 | 1993-03-10 | BIENNIAL STATEMENT | 1992-07-01 |
C162326-3 | 1990-07-13 | CERTIFICATE OF INCORPORATION | 1990-07-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303631055 | 0213600 | 2000-06-22 | DANSVILLE CENTRAL HIGH SCHOOL, DANSVILLE, NY, 14437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 II |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-06-28 |
Emphasis | L: FALL |
Case Closed | 2002-09-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260851 B |
Issuance Date | 1999-08-23 |
Abatement Due Date | 1999-08-26 |
Current Penalty | 337.5 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260850 G |
Issuance Date | 1999-08-23 |
Abatement Due Date | 1999-08-26 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260850 I |
Issuance Date | 1999-08-23 |
Abatement Due Date | 1999-08-26 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1999-08-19 |
Emphasis | N: LEAD, S: CONSTRUCTION, S: LEAD |
Case Closed | 2000-09-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260062 D02 I |
Issuance Date | 1999-08-23 |
Abatement Due Date | 1999-08-26 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State