Search icon

NATHANIEL GENERAL CONTRACTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1425 MT READ BLVD, STE 100, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
FRANK ANDOLINO Chief Executive Officer 803 PITTSFORD MENDON CTR RD, PITTSFORD, NY, United States, 14534

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341627800 0213600 2016-07-15 390 SOUTH AVENUE, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-07-15
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-03-27

Related Activity

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
314669474 0213600 2010-06-28 732 CLIFFORD AVENUE, ROCHESTER, NY, 14621
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