Search icon

CORTEVILLE CONSTRUCTION CORP.

Company Details

Name: CORTEVILLE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1974 (51 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 346622
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: REIFSTECK & POTTER, 36 MAIN ST. WEST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CULLEY MARKS CORBETT TANNENBAUM DOS Process Agent REIFSTECK & POTTER, 36 MAIN ST. WEST, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
20190507095 2019-05-07 ASSUMED NAME LLC INITIAL FILING 2019-05-07
DP-650727 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A165281-4 1974-06-26 CERTIFICATE OF INCORPORATION 1974-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102653946 0215800 1989-02-01 2492 WABASH STREET, HALL, NY, 14463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-01
Case Closed 1989-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1989-02-28
Abatement Due Date 1989-03-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-02-28
Abatement Due Date 1989-03-04
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State