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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOOMEY'S CONSTRUCTION INC., FLORIDA | F05000000867 | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAM TOOMEY | Chief Executive Officer | 1620 WAYNEPORT ROAD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1620 WAYNEPORT ROAD, MACEDON, NY, United States, 14502 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309207769 | 0213100 | 2006-07-10 | 13 FARM LN., HYDE PARK, NY, 12535 | |||||||||||||||||||||||||||||||||||
|
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 |
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 |
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