Search icon

SOMERSET BUILDERS, INC.

Company Details

Name: SOMERSET BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1998 (27 years ago)
Date of dissolution: 27 Apr 2009
Entity Number: 2302172
ZIP code: 10011
County: Monroe
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL J. WILMOT Chief Executive Officer 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2002-08-27 2006-09-22 Address PO BOX 725, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2000-11-10 2006-09-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-21 2002-08-27 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2000-09-21 2006-09-22 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1998-09-29 2000-11-10 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090427000223 2009-04-27 CERTIFICATE OF DISSOLUTION 2009-04-27
080918002522 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060922002300 2006-09-22 BIENNIAL STATEMENT 2006-09-01
041104002468 2004-11-04 BIENNIAL STATEMENT 2004-09-01
020827002528 2002-08-27 BIENNIAL STATEMENT 2002-09-01
001110000192 2000-11-10 CERTIFICATE OF CHANGE 2000-11-10
000921002208 2000-09-21 BIENNIAL STATEMENT 2000-09-01
980929000541 1998-09-29 CERTIFICATE OF INCORPORATION 1998-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304587975 0215800 2001-11-08 24 FAR VIEW DRIVE, DRYDEN, NY, 13053
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-11-08
Emphasis S: CONSTRUCTION
Case Closed 2001-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2001-12-14
Abatement Due Date 2001-12-22
Nr Instances 1
Nr Exposed 3
Gravity 01
301005674 0213600 1999-02-18 KIMBLE DRIVE, HENRIETTA, NY, 14623
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-02-18
Emphasis S: CONSTRUCTION
Case Closed 1999-03-24

Related Activity

Type Complaint
Activity Nr 201325255
Safety Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State