Search icon

RUSSO CONSTRUCTION MATERIALS, INC.

Company Details

Name: RUSSO CONSTRUCTION MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1980 (45 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 614968
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 437 EAST JEFFERSON 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
RUSSO CONSTRUCTION MATERIALS, INC. DOS Process Agent 437 EAST JEFFERSON RD, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
DP-1396742 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A652239-3 1980-03-13 CERTIFICATE OF INCORPORATION 1980-03-13

Mines

Mine Name Type Status Primary Sic
Pittsford Plant Facility Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Russo Construction Materials Inc
Role Operator
Start Date 1950-01-01
Name Russo Domenic C Sr
Role Current Controller
Start Date 1950-01-01
Name Russo Construction Materials Inc
Role Current Operator
Mendon Plant Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Russo Construction Materials Inc
Role Operator
Start Date 1950-01-01
Name Russo Domenic C Sr
Role Current Controller
Start Date 1950-01-01
Name Russo Construction Materials Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17615725 0213600 1986-12-30 437 EAST JEFFERSON ROAD, PITTSFORD, NY, 14534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-31
Case Closed 1987-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-01-12
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-12
Abatement Due Date 1987-02-13
Nr Instances 1
Nr Exposed 13
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F01 I
Issuance Date 1987-01-12
Abatement Due Date 1987-02-13
Nr Instances 1
Nr Exposed 13
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-01-12
Abatement Due Date 1987-02-13
Nr Instances 1
Nr Exposed 13
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-01-12
Abatement Due Date 1987-02-13
Nr Instances 1
Nr Exposed 13
1776400 0213600 1984-05-01 437 EAST JEFFERSON RD, PITTSFORD, NY, 14534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-04
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100177 D03
Issuance Date 1984-05-16
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-05-16
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State