Search icon

DRAKE CONSTRUCTION, INC.

Company Details

Name: DRAKE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3073241
ZIP code: 14464
County: Monroe
Place of Formation: New York
Address: 3147 ROOSEVELT HIGHWAY, HAMLIN, NY, United States, 14464
Principal Address: 3147 ROOSEVELT HWY, HAMLIN, NY, United States, 14464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3147 ROOSEVELT HIGHWAY, HAMLIN, NY, United States, 14464

Chief Executive Officer

Name Role Address
TIMOTHY E BROGAN Chief Executive Officer 3147 ROOSEVELT HWY, HAMLIN, NY, United States, 14464

Filings

Filing Number Date Filed Type Effective Date
DP-1956089 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060711002338 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040701000224 2004-07-01 CERTIFICATE OF INCORPORATION 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311007611 0213600 2007-04-20 3400 WINTON PLACE PLAZA, BRIGHTON, NY, 14623
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-04-20
Case Closed 2012-04-25

Related Activity

Type Complaint
Activity Nr 204904916
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-06-06
Abatement Due Date 2007-04-20
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-06-06
Abatement Due Date 2007-06-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-06-06
Abatement Due Date 2007-06-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2007-06-06
Abatement Due Date 2007-06-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
307693481 0215800 2005-09-08 320 SOUTH PEARL ST., CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-09-08
Case Closed 2005-09-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State