Name: | RIVERSIDE CONTRACTORS OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2171506 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1559706 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970814000106 | 1997-08-14 | CERTIFICATE OF INCORPORATION | 1997-08-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107699860 | 0213600 | 1998-07-16 | 690 ST. PAUL STREET, ROCHESTER, NY, 14605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101330124 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260850 A |
Issuance Date | 1999-01-08 |
Abatement Due Date | 1999-01-12 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19260850 E |
Issuance Date | 1999-01-08 |
Abatement Due Date | 1999-01-12 |
Current Penalty | 300.0 |
Initial Penalty | 1700.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19261101 K03 I |
Issuance Date | 1999-01-08 |
Abatement Due Date | 1999-01-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260859 G |
Issuance Date | 1999-01-08 |
Abatement Due Date | 1999-01-12 |
Current Penalty | 300.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State