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

Links between entities

Type Company Name Company Number State
Headquarter of TOOMEY'S CONSTRUCTION INC., FLORIDA F05000000867 FLORIDA

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

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
970402000512 1997-04-02 CERTIFICATE OF INCORPORATION 1997-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309207769 0213100 2006-07-10 13 FARM LN., HYDE PARK, NY, 12535
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-10
Emphasis L: FALL
Case Closed 2007-02-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2006-07-26
Abatement Due Date 2006-07-31
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106887417 0213600 2004-08-09 3600 EAST AVENUE, PITTSFORD, NY, 14534
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-09
Emphasis L: FALL
Case Closed 2004-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-08-24
Abatement Due Date 2004-08-27
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
306672270 0213600 2003-06-09 100 CAMILLIUS WAY, PENFIELD, NY, 14526
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-09
Emphasis S: CONSTRUCTION
Case Closed 2003-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-06-27
Abatement Due Date 2003-07-02
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State