Search icon

MADALENA CONSTRUCTION CORP.

Company Details

Name: MADALENA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1971 (54 years ago)
Date of dissolution: 24 Jul 1996
Entity Number: 303710
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 631 ELMGROVE RD., ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MADALENA CONSTRUCTION CORP. DOS Process Agent 631 ELMGROVE RD., ROCHESTER, NY, United States, 14606

Filings

Filing Number Date Filed Type Effective Date
20100608039 2010-06-08 ASSUMED NAME LLC INITIAL FILING 2010-06-08
960724000661 1996-07-24 CERTIFICATE OF DISSOLUTION 1996-07-24
921127000273 1992-11-27 CERTIFICATE OF MERGER 1992-11-27
891693-5 1971-03-02 CERTIFICATE OF INCORPORATION 1971-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106912603 0213600 1989-08-23 200 CANAL VIEW BLVD./BRIGHTON-HENRIETTA TOWN LINE, ROCHESTER, NY, 14622
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-23
Case Closed 1989-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-06
Abatement Due Date 1989-10-20
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-09-06
Abatement Due Date 1989-10-20
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H01
Issuance Date 1989-09-06
Abatement Due Date 1989-10-20
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-09-06
Abatement Due Date 1989-10-20
Current Penalty 290.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-09-06
Abatement Due Date 1989-10-20
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-09-06
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 15
11959947 0235400 1981-02-19 1850 BRIGHTON HENRIETTA TOWN L, Brighton, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-20
Case Closed 1981-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1981-03-02
Abatement Due Date 1981-03-05
Nr Instances 1
11956612 0235400 1980-11-17 1500 JEFFERSON RD, Henrietta, NY, 14467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-17
Case Closed 1981-01-14

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260450 A09
Issuance Date 1980-12-02
Abatement Due Date 1980-11-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Willful
Standard Cited 19260450 A10
Issuance Date 1980-12-02
Abatement Due Date 1980-11-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01003
Citaton Type Willful
Standard Cited 19260451 D10
Issuance Date 1980-12-02
Abatement Due Date 1980-11-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
11937349 0235400 1980-08-25 1850 BRIGHTON HENRIETTA TN LIN, Brighton, NY, 14620
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-25
Case Closed 1980-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-09-02
Abatement Due Date 1980-09-08
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1980-09-15
Final Order 1980-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1980-09-02
Abatement Due Date 1980-08-25
Current Penalty 100.0
Initial Penalty 250.0
Contest Date 1980-09-15
Final Order 1980-11-28
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-09-02
Abatement Due Date 1980-08-25
Current Penalty 150.0
Initial Penalty 400.0
Contest Date 1980-09-15
Final Order 1980-11-28
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State