Search icon

MIKE BATTAGLIA CONSTRUCTION INC.

Company Details

Name: MIKE BATTAGLIA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888574
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1029 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D BATTAGLIA Chief Executive Officer 1029 LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1029 LYELL AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1997-02-14 1999-02-05 Address 885 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1997-02-14 1999-02-05 Address 885 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1997-02-14 1999-02-05 Address 885 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1995-01-26 1997-02-14 Address 2897 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010123002230 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990205002412 1999-02-05 BIENNIAL STATEMENT 1999-01-01
970214002120 1997-02-14 BIENNIAL STATEMENT 1997-01-01
961108000249 1996-11-08 CERTIFICATE OF AMENDMENT 1996-11-08
950126000004 1995-01-26 CERTIFICATE OF INCORPORATION 1995-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301003158 0213600 1998-08-03 530 LEXINGTON AVENUE, ROCHESTER, NY, 14613
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-08-07
Case Closed 1998-09-10

Related Activity

Type Referral
Activity Nr 902001536
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 1998-08-17
Abatement Due Date 1998-08-20
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1998-08-17
Abatement Due Date 1998-08-20
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 1998-08-17
Abatement Due Date 1998-08-20
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State