Search icon

DI MARCO CONSTRUCTORS CORP.

Headquarter

Company Details

Name: DI MARCO CONSTRUCTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1965 (60 years ago)
Entity Number: 189394
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1950 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DI MARCO CONSTRUCTORS CORP., FLORIDA 844643 FLORIDA

Chief Executive Officer

Name Role Address
JOHN L DIMARCO Chief Executive Officer 1950 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1950 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1998-03-16 1999-07-26 Address 1950 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1995-04-18 1999-07-26 Address 2595 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1995-04-18 1999-07-26 Address 2595 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1995-04-18 1998-03-16 Address 2595 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1965-07-22 1995-04-18 Address 25 EAST MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170713006016 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150714006169 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130730006151 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110906002675 2011-09-06 BIENNIAL STATEMENT 2011-07-01
090717002503 2009-07-17 BIENNIAL STATEMENT 2009-07-01
030709002368 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010713002195 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990726002684 1999-07-26 BIENNIAL STATEMENT 1999-07-01
980316000013 1998-03-16 CERTIFICATE OF CHANGE 1998-03-16
950418002348 1995-04-18 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11996006 0215800 1981-11-04 GLACIER RIDGE RD DRUMLIN HTS, Baldwinsville, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-04
Case Closed 1981-11-04
11995420 0215800 1981-06-19 NORTH ENTRY RD & WILLETT PKWY, Baldwinsville, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-19
Case Closed 1981-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1981-06-29
Abatement Due Date 1981-07-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1981-06-29
Abatement Due Date 1981-07-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1981-06-29
Abatement Due Date 1981-07-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-06-29
Abatement Due Date 1981-07-02
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State