Search icon

DIMCAS CONSTRUCTION INC.

Company Details

Name: DIMCAS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1975 (49 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 383566
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 25 E MAIN ST., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIMCAS CONSTRUCTION INC. DOS Process Agent 25 E MAIN ST., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
20170310085 2017-03-10 ASSUMED NAME LLC INITIAL FILING 2017-03-10
DP-1645878 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
A271275-4 1975-11-06 CERTIFICATE OF INCORPORATION 1975-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17743121 0213600 1988-10-13 2280-2290 EAST AVENUE, BRIGHTON, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-13
Case Closed 1988-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-10-20
Abatement Due Date 1988-10-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1988-10-20
Abatement Due Date 1988-10-23
Nr Instances 1
Nr Exposed 2
100651223 0213600 1988-06-03 425 PAUL ROAD, GATES, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-03
Case Closed 1988-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-06-14
Abatement Due Date 1988-06-17
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
1004803 0213600 1985-06-25 1592 S. CLINTON AVE., ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-25
Case Closed 1985-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1985-07-01
Abatement Due Date 1985-09-03
Nr Instances 2
Nr Exposed 2
980045 0213600 1984-07-25 70 CHAMPENEY TERRACE, ROCHESTER, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-25
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-07-27
Abatement Due Date 1984-07-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State