Search icon

ENWRIGHT GENERAL CONTRACTING, INC.

Company Details

Name: ENWRIGHT GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1990 (35 years ago)
Entity Number: 1465596
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 271 WEST FIFTH STREET, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL ENWRIGHT Chief Executive Officer 271 WEST FIFTH STREET, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 WEST FIFTH STREET, OSWEGO, NY, United States, 13126

Agent

Name Role Address
DANIEL P. ENWRIGHT Agent 271 WEST FIFTH STREET, OSWEGO, NY, 13126

History

Start date End date Type Value
2010-08-11 2012-08-22 Address 271 W FIFTH STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1996-08-09 2010-08-11 Address 271 WEST 5TH ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1996-08-09 2010-08-11 Address 271 WEST 5TH ST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1996-08-09 2010-08-11 Address 271 W 5TH ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1990-08-02 1996-08-09 Address 271 WEST FIFTH STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822002654 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100811002077 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080731003069 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060724002265 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040831002035 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020903002504 2002-09-03 BIENNIAL STATEMENT 2002-08-01
000824002276 2000-08-24 BIENNIAL STATEMENT 2000-08-01
980724002419 1998-07-24 BIENNIAL STATEMENT 1998-08-01
960809002454 1996-08-09 BIENNIAL STATEMENT 1996-08-01
900802000282 1990-08-02 CERTIFICATE OF INCORPORATION 1990-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343239687 0215800 2018-06-11 111 MOHAWK STREET, OSWEGO, NY, 13126
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-06-11
Emphasis L: FALL, P: FALL
Case Closed 2019-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-07-02
Current Penalty 600.0
Initial Penalty 3880.0
Contest Date 2018-08-02
Final Order 2019-05-01
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At the jobsite, on the lower roof, on or about 6/11/18: Workers stripping a 2:12 pitch roof with a ground to eave height of 12 feet, were not provided fall protection of any kind. a) At the jobsite, on the upper roof, on or about 6/11/18: Workers stripping a 6:12 pitch roof with a ground to eave height of 16 feet, were not provided fall protection of any kind.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2018-07-02
Current Penalty 600.0
Initial Penalty 2772.0
Contest Date 2018-08-02
Final Order 2019-05-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) At the jobsite, on the lower roof, on or about 6/11/18: Workers were using an extension ladder to access a 2:12 pitch roof with a ground to eave height of 12 feet, where that ladder did not extend at least 3 feet above the landing.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State