Search icon

RANCO CONSTRUCTION CORP.

Company Details

Name: RANCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1980 (45 years ago)
Date of dissolution: 20 Dec 2002
Entity Number: 627145
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 206 FISHER RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 FISHER RD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
RICHARD RANIERI Chief Executive Officer 206 FISHER RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1980-05-13 1995-04-27 Address 986 PARMA CTR RD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021220000080 2002-12-20 CERTIFICATE OF DISSOLUTION 2002-12-20
000525002048 2000-05-25 BIENNIAL STATEMENT 2000-05-01
960510002313 1996-05-10 BIENNIAL STATEMENT 1996-05-01
950427002064 1995-04-27 BIENNIAL STATEMENT 1993-05-01
A667965-5 1980-05-13 CERTIFICATE OF INCORPORATION 1980-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17615444 0213600 1987-01-09 22 MARWAY CIRCLE, GATES, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-09
Case Closed 1987-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-01-16
Abatement Due Date 1987-01-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 1987-01-16
Abatement Due Date 1987-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-01-16
Abatement Due Date 1987-01-23
Nr Instances 1
Nr Exposed 1
2261774 0213600 1985-11-15 332 JEFFERSON ROAD, HENRIETTA, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-15
Case Closed 1985-12-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-11-19
Abatement Due Date 1985-11-22
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-11-19
Abatement Due Date 1985-11-25
Nr Instances 4
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State