Search icon

DAVID CHRISTA CONSTRUCTION, INC.

Headquarter

Company Details

Name: DAVID CHRISTA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1979 (46 years ago)
Entity Number: 530571
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564
Principal Address: 119 VICTOR HEIGHTS PKWY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CHRISTA Chief Executive Officer 29 FOXBORO LN, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

Links between entities

Type:
Headquarter of
Company Number:
F99000005837
State:
FLORIDA
Type:
Headquarter of
Company Number:
0645646
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-07 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2024-06-07 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 14000, Par value: 1
2024-03-25 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 14000, Par value: 1
2024-03-25 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2024-03-25 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20160610055 2016-06-10 ASSUMED NAME LLC INITIAL FILING 2016-06-10
131017006771 2013-10-17 BIENNIAL STATEMENT 2013-01-01
110316002012 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090112003005 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070117002872 2007-01-17 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-24
Type:
Planned
Address:
750 EAST ADAMS ST., SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-07
Type:
Planned
Address:
MASONIC HOME, 2150 BLEECKER ST, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-19
Type:
Planned
Address:
1015 RIDGE ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-08
Type:
Planned
Address:
55 ST. PAUL STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-13
Type:
Prog Related
Address:
600 HUNT ROAD W.E., JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State