Search icon

NORY CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: NORY CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1972 (53 years ago)
Entity Number: 265769
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 99 GARNSEY RD, PITTSFORD, NY, United States, 14534
Principal Address: 248 BUELL RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NURETTIN SABUNCU Chief Executive Officer 248 BUELL RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
HARRIS BEACH LLP DOS Process Agent 99 GARNSEY RD, PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
847983
State:
FLORIDA

Permits

Number Date End date Type Address
80402 No data 1985-06-22 Mined land permit 248 Buell Road, Rochester, NY, 14624 0312
80411 No data 1985-08-16 Mined land permit 248 Beull Rd., Rochester, NY, 14624
80493 No data 1990-05-21 Mined land permit No data
80409 No data 1985-09-06 Mined land permit 248 Buell Rd., Rochester, NY, 14624 0312
80408 No data 1985-07-26 Mined land permit 248 Buell Rd, Rochester, NY, 14624 0316

History

Start date End date Type Value
2001-04-09 2002-08-26 Address 130 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1972-08-11 2001-04-09 Address 2 STATE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040920003173 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020826002384 2002-08-26 BIENNIAL STATEMENT 2002-08-01
010409000587 2001-04-09 CERTIFICATE OF CHANGE 2001-04-09
000824002266 2000-08-24 BIENNIAL STATEMENT 2000-08-01
C270830-2 1999-02-26 ASSUMED NAME LLC INITIAL FILING 1999-02-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-03-30
Type:
Planned
Address:
LINDEN AVENUE RT 441 AND 490, PITTSFORD, NY, 14625
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-01
Type:
Referral
Address:
LINDEN AVENUE BRIDGE, PERINTON, NY, 14450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-28
Type:
Planned
Address:
BRIDGE ON RTE. L5A OVER I-90, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-10
Type:
Planned
Address:
RAILROAD BRIDGES OVER RT. 590, N. UNIVERSITY AVE., ROCHESTER, NY, 14761
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-02
Type:
FollowUp
Address:
80-200 MAIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State