Search icon

THE CECO CORPORATION

Company Details

Name: THE CECO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 02 Nov 1990 (35 years ago)
Date of dissolution: 02 Nov 1990
Entity Number: 1485882
County: Blank
Place of Formation: Delaware

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106860687 0215000 1995-03-01 451 CLARKSON AVENUE, BROOKLYN, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-01
Case Closed 1995-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-04-12
Abatement Due Date 1995-04-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 1995-04-12
Abatement Due Date 1995-05-01
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 K01
Issuance Date 1995-04-12
Abatement Due Date 1995-04-24
Nr Instances 1
Nr Exposed 9
Gravity 01
106155930 0215800 1991-05-23 2885 BELGINA RD., BALDWINSVILLE, NY, 13027
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-09-20
Case Closed 1996-12-27

Related Activity

Type Accident
Activity Nr 360379762

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1991-10-22
Abatement Due Date 1991-10-25
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-11-12
Final Order 1995-06-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 A04
Issuance Date 1991-10-22
Abatement Due Date 1991-10-25
Current Penalty 22000.0
Initial Penalty 22000.0
Contest Date 1991-11-12
Final Order 1995-06-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
106885353 0213600 1990-10-16 SWAN STREET & EAST MAIN STREET, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-16
Case Closed 1991-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-11-08
Abatement Due Date 1990-11-15
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1990-12-05
Final Order 1991-07-10
Nr Instances 2
Nr Exposed 1
Gravity 06
106915457 0213600 1989-05-16 200 BROAD STREET, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-17
Case Closed 1989-11-20

Related Activity

Type Referral
Activity Nr 901206391
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1989-06-01
Abatement Due Date 1989-06-04
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1989-06-19
Final Order 1989-11-18
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 08
106919525 0213600 1989-03-07 200 BROAD STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-07
Case Closed 1989-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1989-03-22
Abatement Due Date 1989-03-25
Initial Penalty 500.0
Contest Date 1989-04-14
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1989-03-22
Abatement Due Date 1989-03-25
Initial Penalty 500.0
Contest Date 1989-04-14
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-03-22
Abatement Due Date 1989-03-25
Contest Date 1989-04-14
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 10
Gravity 00
100496967 0213100 1987-12-28 44 BEAVER STREET, ALBANY, NY, 12201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-12-28
Case Closed 1988-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-01-28
Abatement Due Date 1988-02-10
Nr Instances 2
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1988-01-28
Abatement Due Date 1988-02-10
Nr Instances 1
Nr Exposed 1
17615568 0213600 1986-12-19 125 EAST MAIN STREET, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-19
Case Closed 1987-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1986-12-30
Abatement Due Date 1987-01-02
Nr Instances 1
Nr Exposed 48
17610817 0213600 1986-08-29 125 EAST MAIN STREET, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1986-09-05
Abatement Due Date 1986-09-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1986-09-05
Abatement Due Date 1986-09-08
Nr Instances 1
Nr Exposed 1
17822065 0213600 1986-04-29 GENESEE HOSPITAL 224 ALEXANDER STREET, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-29
Case Closed 1986-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1986-05-02
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 2
2021855 0213600 1985-06-04 NORTH WATER STREET PARKING GARAGE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-05
Case Closed 1985-07-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1985-06-12
Abatement Due Date 1985-06-15
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1985-06-12
Abatement Due Date 1985-06-15
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1985-06-12
Abatement Due Date 1985-06-15
Current Penalty 445.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State