Search icon

DAMACO WINDOW CONTRACTORS, INC.

Company Details

Name: DAMACO WINDOW CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1992 (33 years ago)
Entity Number: 1663903
ZIP code: 13803
County: Broome
Place of Formation: New York
Address: 3393 HOXIE GORGE RD, MARATHON, NY, United States, 13803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D ROSE Chief Executive Officer PO BOX 446, 3393 HOXIE GORGE RD, MARATHON, NY, United States, 13803

DOS Process Agent

Name Role Address
JOHN D ROSE DOS Process Agent 3393 HOXIE GORGE RD, MARATHON, NY, United States, 13803

History

Start date End date Type Value
1998-09-15 2000-09-08 Address PO BOX 446, 106 HOXIE GORGE RD, MARATHON, NY, 13803, USA (Type of address: Principal Executive Office)
1998-09-15 2000-09-08 Address PO BOX 446, 106 HOXIE GORGE RD, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer)
1998-09-15 2000-09-08 Address PO BOX 446, 106 HOXIE GORGE RD, MARATHON, NY, 13803, USA (Type of address: Service of Process)
1995-07-10 1998-09-15 Address PO BOX 446, 106 GHOXIE GORGE RD., MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer)
1995-07-10 1998-09-15 Address 106 GHOXIE GORGE RD, PO BOX 446, MARATHON, NY, 13803, USA (Type of address: Service of Process)
1995-07-10 1998-09-15 Address 106 GHOXIE GORGE RD, PO BOX 446, MARATHON, NY, 13803, USA (Type of address: Principal Executive Office)
1992-09-04 1995-07-10 Address 450 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141006006575 2014-10-06 BIENNIAL STATEMENT 2014-09-01
121010002365 2012-10-10 BIENNIAL STATEMENT 2012-09-01
080822003018 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060823002546 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041006002065 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020826002608 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000908002374 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980915002531 1998-09-15 BIENNIAL STATEMENT 1998-09-01
961108002010 1996-11-08 BIENNIAL STATEMENT 1996-09-01
950710002095 1995-07-10 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314354093 0215800 2011-08-12 VIRGIL ELEMENTARY SCHOOL, 1208 CHURCH STREET, CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-08-12
Emphasis L: FALL
Case Closed 2011-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-10-26
Abatement Due Date 2011-10-31
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
310756465 0215800 2008-07-24 139 E. FREDERICK ST, BINGHAMTON, NY, 13904
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-24
Emphasis L: FALL, L: LOCALTARG, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-10-14
Abatement Due Date 2008-10-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304464548 0213100 2002-02-27 17 SCHOOL ST., PERU, NY, 12972
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-27
Emphasis L: FALL
Case Closed 2002-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-03-07
Abatement Due Date 2002-03-12
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
302694906 0215800 2001-03-09 1 ACADEMY AVE, PRATTSBURG, NY, 14873
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-03-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-05-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2001-03-23
Abatement Due Date 2001-03-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1670103 Intrastate Non-Hazmat 2007-07-25 - - 1 3 Private(Property)
Legal Name DAMACO WINDOW CONTRACTORS INC
DBA Name -
Physical Address 3393 HOXIE GORGE RD, MARATHON, NY, 13803, US
Mailing Address P O BOX 446, MARATHON, NY, 13803, US
Phone (607) 849-6700
Fax (607) 849-4244
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State