Search icon

SAN FILLIPO CONSTRUCTION CORP.

Company Details

Name: SAN FILLIPO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1975 (50 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 369147
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 1151 TITUS AVENUE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A.J. SAN FILLIPO Chief Executive Officer 1151 TITUS AVENUE, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1151 TITUS AVENUE, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
1975-05-06 1995-05-02 Address 986 JOSEPH AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060919049 2006-09-19 ASSUMED NAME CORP INITIAL FILING 2006-09-19
DP-1344621 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
950502002010 1995-05-02 BIENNIAL STATEMENT 1993-05-01
A231604-4 1975-05-06 CERTIFICATE OF INCORPORATION 1975-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101551406 0215800 1994-11-02 EASTVIEW MALL, ROUTE 96, VICTOR, NY, 14564
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-02
Emphasis N: TRENCH
Case Closed 1995-03-03

Related Activity

Type Referral
Activity Nr 901829648
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1995-02-02
Abatement Due Date 1995-02-07
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State