Name: | MEAOTT CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1968 (56 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 229708 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2852 CHILI AVE., ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEAOTT CONSTRUCTION CORPORATION | DOS Process Agent | 2852 CHILI AVE., ROCHESTER, NY, United States, 14624 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C236641-3 | 1996-07-01 | ASSUMED NAME CORP INITIAL FILING | 1996-07-01 |
DP-1283217 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
713750-4 | 1968-10-28 | CERTIFICATE OF INCORPORATION | 1968-10-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106913494 | 0213600 | 1989-10-05 | WAYNEPORT ROAD BRIDGE, EAST ROCHESTER, NY, 14625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73051211 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260106 C |
Issuance Date | 1989-10-12 |
Abatement Due Date | 1989-10-17 |
Current Penalty | 215.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260106 D |
Issuance Date | 1989-10-12 |
Abatement Due Date | 1989-10-17 |
Current Penalty | 215.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260106 A |
Issuance Date | 1989-10-12 |
Abatement Due Date | 1989-10-17 |
Current Penalty | 500.0 |
Initial Penalty | 720.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 06 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-05-20 |
Case Closed | 1988-06-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260106 A |
Issuance Date | 1988-05-26 |
Abatement Due Date | 1988-06-01 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1988-05-26 |
Abatement Due Date | 1988-06-01 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1988-05-26 |
Abatement Due Date | 1988-05-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State