Search icon

POLIDORI & FERRI CONSTRUCTION, INC.

Company Details

Name: POLIDORI & FERRI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1512865
ZIP code: 14564
County: Ontario
Place of Formation: New York
Principal Address: 454 HIGH STREET, VICTOR, NY, United States, 14564
Address: 454 HIGH ST, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE POLIDORI Chief Executive Officer 454 HIGH STREET, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 454 HIGH ST, VICTOR, NY, United States, 14564

History

Start date End date Type Value
1991-03-01 1997-04-04 Address 454 HIGH STREET, VICTOR, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751260 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
990319002014 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970404002694 1997-04-04 BIENNIAL STATEMENT 1997-03-01
930617002024 1993-06-17 BIENNIAL STATEMENT 1993-03-01
910301000396 1991-03-01 CERTIFICATE OF INCORPORATION 1991-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106929326 0215800 1991-08-15 SENECA THRUWAY TRAVEL PLAZA, VICTOR, NY, 14564
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-08-15
Case Closed 1991-11-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-09-17
Abatement Due Date 1991-10-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-09-17
Abatement Due Date 1991-10-21
Nr Instances 7
Nr Exposed 7
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State