Name: | ROCCO & FROST CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1996 (29 years ago) |
Date of dissolution: | 16 Oct 2020 |
Entity Number: | 2038251 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 224 LEONARD AVENUE, MATTYDALE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 LEONARD AVENUE, MATTYDALE, NY, United States, 13211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201016000363 | 2020-10-16 | CERTIFICATE OF DISSOLUTION | 2020-10-16 |
961030000081 | 1996-10-30 | CERTIFICATE OF AMENDMENT | 1996-10-30 |
960611000553 | 1996-06-11 | CERTIFICATE OF INCORPORATION | 1996-06-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309385292 | 0215800 | 2007-01-04 | 4782 SENECA TURNPIKE, RTE 175, SYRACUSE, NY, 13215 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 III |
Issuance Date | 2007-01-11 |
Abatement Due Date | 2007-01-17 |
Current Penalty | 200.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State