Search icon

ARTISTRY IN CONCRETE, INC.

Company Details

Name: ARTISTRY IN CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2005 (20 years ago)
Date of dissolution: 31 Aug 2015
Entity Number: 3181375
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5464 JOHNSON ROAD, CANANDAIGUA, NY, United States, 14424
Principal Address: 36 S NEWARK ST, PHELPS, NY, United States, 14532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5464 JOHNSON ROAD, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
BRADLEY S JACOBS JR Chief Executive Officer 36 S NEWARK ST, PHELPS, NY, United States, 14532

History

Start date End date Type Value
2005-03-24 2014-01-07 Address 36 SOUTH NEWARK STREET, PHELPS, NY, 14532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150831000814 2015-08-31 CERTIFICATE OF DISSOLUTION 2015-08-31
140107000866 2014-01-07 CERTIFICATE OF CHANGE 2014-01-07
090318002268 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070326002603 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050324000020 2005-03-24 CERTIFICATE OF INCORPORATION 2005-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314248667 0213600 2010-03-18 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-19
Case Closed 2010-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-05-24
Abatement Due Date 2010-05-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260250 A01
Issuance Date 2010-05-24
Abatement Due Date 2010-05-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2010-05-24
Abatement Due Date 2010-05-27
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State