Search icon

SEAR-BROWN PROJECT DELIVERY SERVICES, INC.

Company Details

Name: SEAR-BROWN PROJECT DELIVERY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1995 (30 years ago)
Date of dissolution: 06 Apr 2004
Entity Number: 1913179
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 85 METRO PARK, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 METRO PARK, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MICHAEL A TRIASSI Chief Executive Officer 20 BOULDER CREEK DR, RUSH, NY, United States, 14543

Filings

Filing Number Date Filed Type Effective Date
040406000267 2004-04-06 CERTIFICATE OF MERGER 2004-04-06
030411002361 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010426002389 2001-04-26 BIENNIAL STATEMENT 2001-04-01
990420002291 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970421002957 1997-04-21 BIENNIAL STATEMENT 1997-04-01
960209000358 1996-02-09 CERTIFICATE OF AMENDMENT 1996-02-09
950414000187 1995-04-14 CERTIFICATE OF INCORPORATION 1995-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305887465 0213600 2002-12-11 7001 LEWISTON ROAD, OAKFIELD, NY, 14125
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-11
Emphasis S: CONSTRUCTION
Case Closed 2003-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2003-01-07
Abatement Due Date 2003-01-10
Nr Instances 1
Nr Exposed 1
Gravity 01
304594179 0215800 2002-10-30 6979 RUMSEY ROAD, BATH, NY, 14901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-30
Emphasis S: CONSTRUCTION
Case Closed 2002-11-01
304588452 0215800 2001-12-06 6979 RUMSEY ROAD, BATH, NY, 14901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-12-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2001-12-28
Abatement Due Date 2002-01-03
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
302695226 0215800 2001-03-29 2350 ROUTE 63, WAYLAND, NY, 14572
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-03-29
Emphasis S: CONSTRUCTION
Case Closed 2001-03-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State