Search icon

COTTRONE DEVELOPMENT CO., INC.

Company Details

Name: COTTRONE DEVELOPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1968 (57 years ago)
Date of dissolution: 02 May 2024
Entity Number: 219819
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 174 LUDDINGTON LANE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COTTRONE DEVELOPMENT CO., INC. DOS Process Agent 174 LUDDINGTON LANE, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
THOMAS COTTRONE Chief Executive Officer 174 LUDDINGTON LANE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 174 LUDDINGTON LANE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2019-03-25 2024-05-03 Address 174 LUDDINGTON LANE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2019-03-25 2024-05-03 Address 174 LUDDINGTON LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2000-02-29 2019-03-25 Address 2829 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
2000-02-29 2019-03-25 Address 2829 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2000-02-29 2019-03-25 Address 2829 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1998-03-12 2000-02-29 Address ATTN: THOMAS M. COTTRONE, PRES, 675 LING ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1998-03-12 2000-02-29 Address 675 LING ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1998-03-12 2000-02-29 Address ATTN: THOMAS M. COTTRONE, PRES, 675 LING ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1987-12-24 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240503000737 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
220511001146 2022-05-11 BIENNIAL STATEMENT 2022-02-01
190325060133 2019-03-25 BIENNIAL STATEMENT 2018-02-01
170606006382 2017-06-06 BIENNIAL STATEMENT 2016-02-01
140327002063 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120308002645 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100223002617 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080131002703 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060227002892 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040126002450 2004-01-26 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100181528 0213600 1985-12-26 1143 LEXINGTON AVENUE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-26
Case Closed 1986-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-12-30
Abatement Due Date 1986-01-02
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-12-30
Abatement Due Date 1986-01-02
Nr Instances 1
Nr Exposed 6
129411 0213600 1984-02-15 675 LING RD, Greece, NY, 14612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-15
Case Closed 1984-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-02-17
Abatement Due Date 1984-02-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-02-17
Abatement Due Date 1984-02-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State