Search icon

TOOMEY'S CONSTRUCTION INC.

Headquarter

Company Details

Name: TOOMEY'S CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1997 (28 years ago)
Entity Number: 2129388
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 1620 WAYNEPORT ROAD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM TOOMEY Chief Executive Officer 1620 WAYNEPORT ROAD, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1620 WAYNEPORT ROAD, MACEDON, NY, United States, 14502

Links between entities

Type:
Headquarter of
Company Number:
F05000000867
State:
FLORIDA

History

Start date End date Type Value
1999-06-07 2001-05-16 Address 3495 WINTON PL, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1999-06-07 2001-05-16 Address 3495 WINTON PL, STE D, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1999-06-07 2001-05-16 Address 3495 WINTON PL, STE D, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-04-02 1999-06-07 Address 1625 WALWORTH ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070423002991 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050524002530 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030512002551 2003-05-12 BIENNIAL STATEMENT 2003-04-01
010516002614 2001-05-16 BIENNIAL STATEMENT 2001-04-01
990607002438 1999-06-07 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-10
Type:
Prog Related
Address:
13 FARM LN., HYDE PARK, NY, 12535
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-09
Type:
Planned
Address:
3600 EAST AVENUE, PITTSFORD, NY, 14534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-09
Type:
Planned
Address:
100 CAMILLIUS WAY, PENFIELD, NY, 14526
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State