Search icon

OLYMPIC CONSTRUCTION OF ROCHESTER NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPIC CONSTRUCTION OF ROCHESTER NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1994 (31 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1840868
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 78 BENNINGTON DR, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD G PELOW Chief Executive Officer 78 BENNINGTON DR, ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
DONALD G PELOW DOS Process Agent 78 BENNINGTON DR, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
1994-08-02 1999-11-17 Address 131 HURSTBURN ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1466038 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
991117002284 1999-11-17 BIENNIAL STATEMENT 1999-08-01
940802000211 1994-08-02 CERTIFICATE OF INCORPORATION 1994-08-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-16
Type:
Planned
Address:
1545 MT. READ BOULEVARD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State