Name: | GORSTAN CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1980 (45 years ago) |
Date of dissolution: | 01 Jul 1988 |
Entity Number: | 606291 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 670 BEACH AVENUE, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%THE CORPORATION | DOS Process Agent | 670 BEACH AVENUE, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-30 | 1988-06-23 | Address | PO BOX 481, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B655648-3 | 1988-06-23 | CERTIFICATE OF MERGER | 1988-07-01 |
A640874-4 | 1980-01-30 | CERTIFICATE OF INCORPORATION | 1980-01-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1779917 | 0213600 | 1984-05-02 | STATE ST PROJECT, ROCHESTER, NY, 14608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1984-05-11 |
Abatement Due Date | 1984-05-14 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1984-05-11 |
Abatement Due Date | 1984-05-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260201 A01 |
Issuance Date | 1984-05-11 |
Abatement Due Date | 1984-05-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State