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
Name | Role | Address |
---|---|---|
COTTRONE DEVELOPMENT CO., INC. | DOS Process Agent | 174 LUDDINGTON LANE, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
THOMAS COTTRONE | Chief Executive Officer | 174 LUDDINGTON LANE, ROCHESTER, NY, United States, 14612 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100181528 | 0213600 | 1985-12-26 | 1143 LEXINGTON AVENUE, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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