Name: | NATHANIEL GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1996 (29 years ago) |
Date of dissolution: | 19 Jun 2018 |
Entity Number: | 2018444 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1425 MT READ BLVD, STE 100, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1425 MT READ BLVD, STE 100, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
FRANK ANDOLINO | Chief Executive Officer | 803 PITTSFORD MENDON CTR RD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-07 | 2010-04-29 | Address | 1425 MT READ BLVD, STE 245, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2004-06-07 | 2010-04-29 | Address | 1425 MT READ BLVD, STE 245, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2002-04-15 | 2004-06-07 | Address | 803 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
1998-05-15 | 2002-04-15 | Address | 364 LANNING ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
1998-05-15 | 2004-06-07 | Address | 3955 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
1996-04-10 | 2002-04-15 | Address | 3955 DEWEY AVENUE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180619000880 | 2018-06-19 | CERTIFICATE OF DISSOLUTION | 2018-06-19 |
160415006295 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
140422006099 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120601003030 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100429002091 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080411002745 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060424002984 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040607002281 | 2004-06-07 | BIENNIAL STATEMENT | 2004-04-01 |
020415002399 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
980515002377 | 1998-05-15 | BIENNIAL STATEMENT | 1998-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341627800 | 0213600 | 2016-07-15 | 390 SOUTH AVENUE, ROCHESTER, NY, 14620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1162825 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1162811 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 2016-08-26 |
Current Penalty | 500.0 |
Initial Penalty | 3741.0 |
Contest Date | 2016-09-21 |
Final Order | 2017-01-23 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.25(a): During the course of construction, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: a) On or about 07/15/16, at the Wedgepoint Apartments, located at 390 South Avenue, in Rochester, New York, access to a temporary electrical panel in use by on-site contractors for various electrical power needs for tools and equipment; was obstructed by debris including torn plastic wrap, broken pieces of cement blocks, and an electrical cord laying across a broken pallet. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260501 B04 II |
Issuance Date | 2016-08-26 |
Current Penalty | 500.0 |
Initial Penalty | 3180.0 |
Contest Date | 2016-09-21 |
Final Order | 2017-01-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into holes by barriers or covers: a) On or about 07/15/16, at the Wedgepoint Apartments, located at 390 South Avenue, in Rochester, New York, an excavated opening was not barricaded or covered to prevent employees from falling or tripping into the hole. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-06-28 |
Emphasis | L: FALL, N: TRENCH |
Case Closed | 2010-09-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2010-08-12 |
Abatement Due Date | 2010-08-17 |
Current Penalty | 600.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2010-08-12 |
Abatement Due Date | 2010-08-17 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2010-08-12 |
Abatement Due Date | 2010-08-17 |
Current Penalty | 600.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01008A |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2010-08-12 |
Abatement Due Date | 2010-08-17 |
Current Penalty | 1500.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01008B |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2010-08-12 |
Abatement Due Date | 2010-08-17 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01009A |
Citaton Type | Serious |
Standard Cited | 19261052 A06 |
Issuance Date | 2010-08-12 |
Abatement Due Date | 2010-08-17 |
Current Penalty | 600.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01009B |
Citaton Type | Serious |
Standard Cited | 19261052 C01 I |
Issuance Date | 2010-08-12 |
Abatement Due Date | 2010-08-17 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State