Search icon

BEDROCK CONSTRUCTION ENTERPRISES, INC.

Company Details

Name: BEDROCK CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1993 (32 years ago)
Entity Number: 1760536
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 955 BUFFALO RD, ROCHESTER, NY, United States, 14624
Principal Address: 2901 S UNION ST, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN APONTE Chief Executive Officer 2901 S UNION ST, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 955 BUFFALO RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2001-09-25 2003-09-22 Address EDWIN APONTE, 2901 S UNION ST, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1993-09-29 2001-09-25 Address 2901 SOUTH UNION STREET, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225000437 2014-02-25 ANNULMENT OF DISSOLUTION 2014-02-25
DP-2013096 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
090922002081 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070917002209 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051202002738 2005-12-02 BIENNIAL STATEMENT 2005-09-01
030922002436 2003-09-22 BIENNIAL STATEMENT 2003-09-01
010925002304 2001-09-25 BIENNIAL STATEMENT 2001-09-01
991027002427 1999-10-27 BIENNIAL STATEMENT 1999-09-01
970922002179 1997-09-22 BIENNIAL STATEMENT 1997-09-01
951129002034 1995-11-29 BIENNIAL STATEMENT 1995-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304640790 0213600 2001-08-29 ROCHESTER SCHOOL #14 - UNIVERSITY AVENUE, ROCHESTER, NY, 14604
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-08-29
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-10-26

Related Activity

Type Referral
Activity Nr 201333002
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-09-17
Abatement Due Date 2001-09-20
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-09-17
Abatement Due Date 2001-08-29
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304355712 0213600 2001-04-09 4322 BUFFALO ROAD, NORTH CHILI, NY, 14514
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-04-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 2001-05-10
Abatement Due Date 2001-05-15
Nr Instances 1
Nr Exposed 1
Gravity 01
303631451 0213600 2000-07-12 501 GENESEE STREET, ROCHESTER, NY, 14611
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-07-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-07-14

Related Activity

Type Referral
Activity Nr 201332301
Safety Yes
113943393 0213600 1993-07-27 242 STATE STREET, BROWN'S RACE PARKING GARAGE, ROCHESTER, NY, 14601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-02
Case Closed 1994-02-18

Related Activity

Type Referral
Activity Nr 901518282
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-09-07
Abatement Due Date 1993-09-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-09-07
Abatement Due Date 1993-09-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-09-07
Abatement Due Date 1993-09-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1993-09-07
Abatement Due Date 1993-09-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1993-09-07
Abatement Due Date 1993-09-10
Nr Instances 2
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State