Search icon

RIVERSIDE CONTRACTORS OF WNY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107699860 0213600 1998-07-16 690 ST. PAUL STREET, ROCHESTER, NY, 14605
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-01-08
Case Closed 1999-08-06

Related Activity

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