Search icon

SHANROD CONSTRUCTION CO., INC.

Company Details

Name: SHANROD CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 551245
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 615 PINNACLE RD., PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANROD CONSTRUCTION CO., INC. DOS Process Agent 615 PINNACLE RD., PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1979-04-13 1983-03-30 Address 226 POWERS BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170821032 2017-08-21 ASSUMED NAME CORP INITIAL FILING 2017-08-21
DP-2115466 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A965348-3 1983-03-30 CERTIFICATE OF AMENDMENT 1983-03-30
A567868-4 1979-04-13 CERTIFICATE OF INCORPORATION 1979-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17609447 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 1991-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-07-29
Abatement Due Date 1986-08-01
Current Penalty 335.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1986-07-29
Abatement Due Date 1986-08-01
Current Penalty 895.0
Initial Penalty 1280.0
Nr Instances 1
Nr Exposed 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-07-29
Abatement Due Date 1986-08-01
Nr Instances 1
Nr Exposed 10
2021327 0213600 1985-06-25 1111 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-06-25
Case Closed 1985-07-29

Related Activity

Type Inspection
Activity Nr 2021160

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1985-07-02
Abatement Due Date 1985-07-05
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
100246156 0213600 1985-06-24 255 EAST AVENUE, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-25
Case Closed 1988-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-07-02
Abatement Due Date 1985-07-05
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
2021160 0213600 1985-06-11 1111 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1985-06-11
Case Closed 1985-07-29

Related Activity

Type Referral
Activity Nr 900521931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1985-06-17
Abatement Due Date 1985-06-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-06-17
Abatement Due Date 1985-06-20
Nr Instances 1
Nr Exposed 3
1788082 0215800 1984-04-09 HESS STORE CAMILLUS PLAZA RENOVATION, CAMILLUS, NY, 13031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-18
Case Closed 1985-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-04-20
Abatement Due Date 1984-04-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-04-20
Abatement Due Date 1984-04-23
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State