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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 FISHER RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RICHARD RANIERI | Chief Executive Officer | 206 FISHER RD, ROCHESTER, NY, United States, 14624 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17615444 | 0213600 | 1987-01-09 | 22 MARWAY CIRCLE, GATES, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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