Search icon

NEWRIC CONSTRUCTION COMPANY, INC.

Company Details

Name: NEWRIC CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1973 (52 years ago)
Date of dissolution: 10 Mar 2000
Entity Number: 251807
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 113 OSBORNE STREET, AUBURN, NY, United States, 13021
Principal Address: 113 OSBORNE ST., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 OSBORNE STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
FRANCINE M. BOULEY Chief Executive Officer 113 OSBORNE ST., AUBURN, NY, United States, 13021

History

Start date End date Type Value
1993-04-19 1997-04-10 Address 113 OSBORNE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-04-19 1997-04-10 Address 113 OSBORNE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1973-01-18 1989-04-28 Address 188 GENESEE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000310000494 2000-03-10 CERTIFICATE OF DISSOLUTION 2000-03-10
C262415-2 1998-07-16 ASSUMED NAME CORP INITIAL FILING 1998-07-16
970410002479 1997-04-10 BIENNIAL STATEMENT 1997-01-01
940131002483 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930419002956 1993-04-19 BIENNIAL STATEMENT 1993-01-01
C004703-2 1989-04-28 CERTIFICATE OF AMENDMENT 1989-04-28
A43136-5 1973-01-18 CERTIFICATE OF INCORPORATION 1973-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106727225 0213100 1992-04-16 ROUTE 4, STILLWATER, NY, 12170
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-04-16
Case Closed 1992-04-21
106156177 0215800 1991-05-30 RIVER STREET, PHOENIX HYDROELECTRIC PROJECT, PHOENIX, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-30
Case Closed 1991-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 F05
Issuance Date 1991-07-03
Abatement Due Date 1991-07-08
Nr Instances 1
Nr Exposed 2
Gravity 01
113923650 0215800 1991-04-08 YWCA 14 CLAYTON AVE., CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-08
Case Closed 1993-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-05-08
Abatement Due Date 1991-05-13
Initial Penalty 1050.0
Contest Date 1991-05-31
Final Order 1992-07-06
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 1991-05-08
Abatement Due Date 1991-05-14
Initial Penalty 600.0
Contest Date 1991-05-31
Final Order 1992-07-06
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-05-08
Abatement Due Date 1991-05-13
Initial Penalty 600.0
Contest Date 1991-05-31
Final Order 1992-07-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-05-08
Abatement Due Date 1991-05-11
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1991-05-31
Final Order 1992-07-06
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-05-08
Abatement Due Date 1991-05-11
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1991-05-31
Final Order 1992-07-06
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1991-05-08
Abatement Due Date 1991-05-13
Initial Penalty 600.0
Contest Date 1991-05-31
Final Order 1992-07-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1991-05-08
Abatement Due Date 1991-05-14
Contest Date 1991-05-31
Final Order 1992-07-06
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIF
Issuance Date 1991-05-08
Abatement Due Date 1991-05-14
Contest Date 1991-05-31
Final Order 1993-07-06
Nr Instances 10
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State