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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-15
Type:
Planned
Address:
390 SOUTH AVENUE, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-28
Type:
Planned
Address:
732 CLIFFORD AVENUE, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State