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

Links between entities

Type Company Name Company Number State
Headquarter of NORY CONSTRUCTION COMPANY, INC., FLORIDA 847983 FLORIDA

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

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
80602 No data No data Mined land permit 248 Buell Road, Rochester, NY, 14624 0312
80494 No data 1990-05-21 Mined land permit 248 Buell Rd, Rocherster, NY, 14624 0312
80639 1992-08-10 1995-08-10 Mined land permit 248 Buell Road, Rochester, NY, 14624 0316
70358 1986-08-31 1987-08-31 Mined land permit 248 Buell Rd, Rochester, NY, 14624 0312

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
980811002571 1998-08-11 BIENNIAL STATEMENT 1998-08-01
961004002019 1996-10-04 BIENNIAL STATEMENT 1996-08-01
950616002239 1995-06-16 BIENNIAL STATEMENT 1993-08-01
A893189-3 1982-08-10 CERTIFICATE OF AMENDMENT 1982-08-10
A25556-3 1972-11-02 CERTIFICATE OF AMENDMENT 1972-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303445126 0213600 2000-03-30 LINDEN AVENUE RT 441 AND 490, PITTSFORD, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-31
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-03-31

Related Activity

Type Referral
Activity Nr 201332095
Safety Yes
106884349 0213600 1990-08-01 LINDEN AVENUE BRIDGE, PERINTON, NY, 14450
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-08-29
Case Closed 1992-08-21

Related Activity

Type Referral
Activity Nr 901512327
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-09-13
Abatement Due Date 1990-09-16
Current Penalty 480.0
Initial Penalty 800.0
Contest Date 1990-10-03
Final Order 1992-07-01
Nr Instances 4
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-09-13
Abatement Due Date 1990-09-16
Current Penalty 420.0
Initial Penalty 700.0
Contest Date 1990-10-03
Final Order 1992-07-01
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 B07
Issuance Date 1990-09-13
Abatement Due Date 1990-09-16
Current Penalty 240.0
Initial Penalty 400.0
Contest Date 1990-10-03
Final Order 1992-07-01
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1990-09-13
Abatement Due Date 1990-09-16
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1990-10-03
Final Order 1992-07-01
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1990-09-13
Abatement Due Date 1990-09-16
Current Penalty 420.0
Initial Penalty 700.0
Contest Date 1990-10-03
Final Order 1992-07-01
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260602 A03 I
Issuance Date 1990-09-13
Abatement Due Date 1990-09-16
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1990-10-03
Final Order 1992-07-01
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1990-09-13
Abatement Due Date 1990-09-16
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1990-10-03
Final Order 1992-07-01
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
106909211 0213600 1989-11-28 BRIDGE ON RTE. L5A OVER I-90, HENRIETTA, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-28
Case Closed 1989-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 K01
Issuance Date 1989-12-06
Abatement Due Date 1989-12-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-12-06
Abatement Due Date 1989-12-09
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 1989-12-06
Abatement Due Date 1989-12-11
Nr Instances 1
Nr Exposed 5
Gravity 00
100807056 0213600 1988-03-10 RAILROAD BRIDGES OVER RT. 590, N. UNIVERSITY AVE., ROCHESTER, NY, 14761
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-10
Case Closed 1988-03-10
100669712 0213600 1987-10-02 80-200 MAIN STREET, ROCHESTER, NY, 14604
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-10-02
Case Closed 1987-12-08

Related Activity

Type Inspection
Activity Nr 100865047
100178227 0215800 1986-12-02 RT. 96 VILLAGE OF VICTOR, VICTOR, NY, 14564
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-12-02
Emphasis N: TRENCH
Case Closed 1987-01-13

Related Activity

Type Referral
Activity Nr 900978461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1986-12-15
Abatement Due Date 1986-12-18
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State