-
Home Page
›
-
Counties
›
-
Monroe
›
-
14534
›
-
DRILL & BLAST, CORP.
Company Details
Name: |
DRILL & BLAST, CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Dec 1971 (53 years ago)
|
Date of dissolution: |
19 Nov 1986 |
Entity Number: |
319652 |
ZIP code: |
14534
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
4 SOUTH MAIN ST., PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DRILL & BLAST, CORP.
|
DOS Process Agent
|
4 SOUTH MAIN ST., PITTSFORD, NY, United States, 14534
|
History
Start date |
End date |
Type |
Value |
1971-12-15
|
1985-09-23
|
Address
|
24 CLIFTON RD., CLIFTON, NY, 14431, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20081023012
|
2008-10-23
|
ASSUMED NAME LLC DISCONTINUANCE
|
2008-10-23
|
20050107036
|
2005-01-07
|
ASSUMED NAME LLC INITIAL FILING
|
2005-01-07
|
B425288-3
|
1986-11-19
|
CERTIFICATE OF DISSOLUTION
|
1986-11-19
|
B269819-2
|
1985-09-23
|
CERTIFICATE OF AMENDMENT
|
1985-09-23
|
952292-3
|
1971-12-15
|
CERTIFICATE OF INCORPORATION
|
1971-12-15
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11937018
|
0235400
|
1980-04-24
|
EAST MAIN ST SITE #16, Rochester, NY, 14614
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1980-04-28
|
Emphasis |
N: TREX
|
Case Closed |
1980-06-02
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260102 A01 |
Issuance Date |
1980-05-06 |
Abatement Due Date |
1980-04-24 |
Current Penalty |
90.0 |
Initial Penalty |
90.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260302 B07 |
Issuance Date |
1980-05-06 |
Abatement Due Date |
1980-04-24 |
Current Penalty |
120.0 |
Initial Penalty |
120.0 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260450 B03 |
Issuance Date |
1980-05-06 |
Abatement Due Date |
1980-04-24 |
Current Penalty |
150.0 |
Initial Penalty |
150.0 |
Nr Instances |
1 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1980-05-06 |
Abatement Due Date |
1980-04-28 |
Nr Instances |
1 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19260900 I |
Issuance Date |
1980-05-06 |
Abatement Due Date |
1980-04-25 |
Nr Instances |
1 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19260909 A |
Issuance Date |
1980-05-06 |
Abatement Due Date |
1980-05-09 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State