Search icon

CASTLE ELECTRICAL CONTRACTORS, INC.

Company Details

Name: CASTLE ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1976 (49 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 411956
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1703 MONROE AVE., ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASTLE ELECTRICAL CONTRACTORS, INC. DOS Process Agent 1703 MONROE AVE., ROCHESTER, NY, United States, 14618

Filings

Filing Number Date Filed Type Effective Date
20100802035 2010-08-02 ASSUMED NAME CORP INITIAL FILING 2010-08-02
DP-1356946 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
A347716-6 1976-10-08 CERTIFICATE OF INCORPORATION 1976-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17609439 0213600 1986-07-22 95 ALLENS CREEK ROAD, BRIGHTON, NY, 14618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-22
Case Closed 1986-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-07-29
Abatement Due Date 1986-08-01
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-07-29
Abatement Due Date 1986-08-01
Nr Instances 1
Nr Exposed 2
17823121 0213600 1986-05-22 1669 LAKE AVENUE, BUILDING 120, ROCHESTER, NY, 14615
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-27
Case Closed 1986-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-28
Abatement Due Date 1986-06-06
Nr Instances 1
Nr Exposed 40
983171 0213600 1984-05-10 R I T BOOKSTORE PROJECT, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-11
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1984-05-18
Abatement Due Date 1984-05-21
Nr Instances 2
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State