Name: | ANTHONY DICLEMENTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1996 (29 years ago) |
Entity Number: | 2006015 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 31 TIMBER RIDGE DRIVE, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 TIMBER RIDGE DRIVE, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
ANTHONY DICLEMENTE | Chief Executive Officer | 31 TIMBER RIDGE DRIVE, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-20 | 2000-04-04 | Address | 31 TIMBER RIDGE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2000-04-04 | Address | 31 TIMBER RIDGE, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1998-04-20 | 2000-04-04 | Address | 31 TIMBER RIDGE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1996-03-04 | 1998-04-20 | Address | 25 AVACADO LANE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080321002298 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060428002444 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
040322003050 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
000404002555 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
980420002760 | 1998-04-20 | BIENNIAL STATEMENT | 1998-03-01 |
960304000421 | 1996-03-04 | CERTIFICATE OF INCORPORATION | 1996-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340448083 | 0213600 | 2015-03-04 | 1384 EMPIRE BOULEVARD, PENFIELD, NY, 14526 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1044231 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B06 |
Issuance Date | 2015-05-27 |
Current Penalty | 0.0 |
Initial Penalty | 2000.0 |
Contest Date | 2015-06-22 |
Final Order | 2015-11-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.300(b)(6): Machines/tools designed for a fixed location were not securely anchored to prevent walking or moving: a) On or about 03/04/15, at the Southpoint Cove Apartments, located on 1384 Empire Boulevard, Rochester, New York, a DeWalt mitre saw was in use without securing it in place to prevent movement. NO ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State