Search icon

CAVATASSI CONSTRUCTION CORP.

Company Details

Name: CAVATASSI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1971 (54 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 306873
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 45 EXCHANGE STREET, 1001 TIMES SQUARE BLDG, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAVATASSI CONSTRUCTION CORP. DOS Process Agent 45 EXCHANGE STREET, 1001 TIMES SQUARE BLDG, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
C322164-2 2002-10-07 ASSUMED NAME CORP INITIAL FILING 2002-10-07
DP-94088 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
904632-4 1971-04-28 CERTIFICATE OF INCORPORATION 1971-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108943218 0213600 1992-06-25 CROSS KEYS OFFICE PARK, BLDG. 900, FAIRPORT, NY, 14450
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-25
Case Closed 1993-03-12

Related Activity

Type Complaint
Activity Nr 73058927
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-07-27
Abatement Due Date 1992-08-29
Current Penalty 230.0
Initial Penalty 450.0
Contest Date 1992-08-17
Final Order 1992-10-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-07-27
Abatement Due Date 1992-08-29
Current Penalty 230.0
Initial Penalty 450.0
Contest Date 1992-08-17
Final Order 1992-10-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-07-27
Abatement Due Date 1992-08-29
Current Penalty 230.0
Initial Penalty 450.0
Contest Date 1992-08-17
Final Order 1992-10-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-07-27
Abatement Due Date 1992-08-06
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1992-08-17
Final Order 1992-10-26
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-07-27
Abatement Due Date 1992-07-30
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1992-08-17
Final Order 1992-10-26
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-07-27
Abatement Due Date 1992-08-06
Contest Date 1992-08-17
Final Order 1992-10-26
Nr Instances 1
Nr Exposed 6
Gravity 01
11959541 0235400 1980-09-18 WILLIAMSON ORCHARD ESTATES RT, Williamson, NY, 14589
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-18
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State