Search icon

HEUER UTILITY CONTRACTORS, INC.

Headquarter

Company Details

Name: HEUER UTILITY CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1968 (57 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 228621
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: P.O. BOX 9915, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HEUER UTILITY CONTRACTORS, INC., FLORIDA 841745 FLORIDA

DOS Process Agent

Name Role Address
HEUER UTILITY CONTRACTORS, INC. DOS Process Agent P.O. BOX 9915, ROCHESTER, NY, United States, 14623

Filings

Filing Number Date Filed Type Effective Date
DP-1705540 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C288205-2 2000-05-04 ASSUMED NAME CORP INITIAL FILING 2000-05-04
980312000228 1998-03-12 ANNULMENT OF DISSOLUTION 1998-03-12
DP-1158827 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
708154-3 1968-10-01 CERTIFICATE OF INCORPORATION 1968-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11937737 0235400 1981-03-11 SOUTH SIDE ELMWOOD AVE, Brighton, NY, 14618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-16
Case Closed 1981-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1981-03-19
Abatement Due Date 1981-03-11
Current Penalty 140.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1981-03-19
Abatement Due Date 1981-03-11
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1981-03-19
Abatement Due Date 1981-03-11
Current Penalty 340.0
Initial Penalty 640.0
Nr Instances 1
11956406 0235400 1980-08-25 TURK HILL & AYRAULT RD, Pittsford, NY, 14534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1980-11-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 1980-09-26
Abatement Due Date 1980-08-25
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260201 A03
Issuance Date 1980-09-26
Abatement Due Date 1980-09-29
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260201 A04
Issuance Date 1980-09-26
Abatement Due Date 1980-09-29
Nr Instances 1
11936366 0235400 1979-10-18 FRENCH RD & WINTON RD SOUTH, Brighton, NY, 14618
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-18
Emphasis N: TREX
Case Closed 1979-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1979-10-25
Abatement Due Date 1979-11-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1979-10-25
Abatement Due Date 1979-10-18
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1979-10-25
Abatement Due Date 1979-10-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-10-25
Abatement Due Date 1979-10-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-10-25
Abatement Due Date 1979-10-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State