Name: | ITAL GENERAL CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1783915 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5 SHERWOOD DRIVE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SHERWOOD DRIVE, PITTSFORD, NY, United States, 14534 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1382075 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940103000099 | 1994-01-03 | CERTIFICATE OF INCORPORATION | 1994-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114088586 | 0213600 | 1995-07-17 | CIRCUIT CITY #3154, 140 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, 14626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901836213 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1995-08-21 |
Abatement Due Date | 1995-08-24 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Contest Date | 1995-09-12 |
Final Order | 1996-03-04 |
Nr Instances | 2 |
Nr Exposed | 10 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1995-08-21 |
Abatement Due Date | 1995-09-08 |
Contest Date | 1995-09-12 |
Final Order | 1996-03-04 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State