Name: | CAPSTONE CONSTRUCTION SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2010 (14 years ago) |
Entity Number: | 4018088 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE LLP | DOS Process Agent | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501002014 | 2019-05-01 | BIENNIAL STATEMENT | 2018-11-01 |
110307000310 | 2011-03-07 | CERTIFICATE OF PUBLICATION | 2011-03-07 |
101110000631 | 2010-11-10 | ARTICLES OF ORGANIZATION | 2010-11-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316089325 | 0213600 | 2011-11-23 | 435 STATE STREET, ROCHESTER, NY, 14608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2011-12-08 |
Abatement Due Date | 2011-12-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-03-08 |
Emphasis | L: LOCALTARG, L: FALL |
Case Closed | 2011-04-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 I |
Issuance Date | 2011-03-23 |
Abatement Due Date | 2011-03-08 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 I |
Issuance Date | 2011-03-23 |
Abatement Due Date | 2011-03-28 |
Current Penalty | 1350.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2011-03-23 |
Abatement Due Date | 2011-03-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1333507201 | 2020-04-15 | 0219 | PPP | 100 Savannah Street, Rochester, NY, 14607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State