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
Name | Role | Address |
---|---|---|
MICHAEL D BATTAGLIA | Chief Executive Officer | 1029 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1029 LYELL AVE, ROCHESTER, NY, United States, 14606 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301003158 | 0213600 | 1998-08-03 | 530 LEXINGTON AVENUE, ROCHESTER, NY, 14613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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