Search icon

GIANNOCCARO PLUMBING & CONSTRUCTION, INC.

Company Details

Name: GIANNOCCARO PLUMBING & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1999 (26 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2369710
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 115 WEST HILL ESTATES, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GIANNOCCARO Chief Executive Officer 115 WEST HILL ESTATES, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WEST HILL ESTATES, ROCHESTER, NY, United States, 14626

Filings

Filing Number Date Filed Type Effective Date
DP-1865902 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
050524002429 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030416002477 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010601002691 2001-06-01 BIENNIAL STATEMENT 2001-04-01
990421000554 1999-04-21 CERTIFICATE OF INCORPORATION 1999-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304553126 0213600 2001-05-02 1858 ROCHESTER RD, LIMA, NY, 14485
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2001-05-16
Emphasis N: LEAD, S: CONSTRUCTION
Case Closed 2001-05-16

Related Activity

Type Referral
Activity Nr 201332723
Health Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State