Search icon

NORTHRUP CONTRACTING INC.

Company Details

Name: NORTHRUP CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2022 (3 years ago)
Entity Number: 6541615
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 88 WHITE ROAD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN D. NORTHRUP DOS Process Agent 88 WHITE ROAD, BROCKPORT, NY, United States, 14420

Filings

Filing Number Date Filed Type Effective Date
220721000227 2022-07-21 CERTIFICATE OF INCORPORATION 2022-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100648278 0213600 1988-09-06 ROUTE 31A, BROCKPORT, NY, 14420
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-09-06
Emphasis N: TRENCH
Case Closed 1988-09-22

Related Activity

Type Referral
Activity Nr 901205872
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-09-13
Abatement Due Date 1988-09-19
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1988-09-13
Abatement Due Date 1988-09-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-09-13
Abatement Due Date 1988-09-16
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-09-13
Abatement Due Date 1988-09-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
1779891 0213600 1984-04-26 LAKE & BUFFALO STS, BERGEN, NY, 14416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-26
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1984-05-02
Abatement Due Date 1984-05-08
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 E
Issuance Date 1984-05-02
Abatement Due Date 1984-05-08
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 S
Issuance Date 1984-05-02
Abatement Due Date 1984-05-08
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
10794972 0213600 1979-10-12 TRANSIT RD SOUTH OF WALDEN AVE, Depew, NY, 10043
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-12
Case Closed 1984-03-10
10794956 0213600 1979-10-01 TRANSIT RD SOUTH OF WAIDEN, Depew, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-02
Case Closed 1979-11-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1979-10-09
Abatement Due Date 1979-10-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1979-10-09
Abatement Due Date 1979-10-12
Nr Instances 1
11934981 0235400 1978-06-12 PORTLAND AVE & RIDGE RD EAST, Irondequoit, NY, 14621
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-12
Case Closed 1978-07-14

Related Activity

Type Complaint
Activity Nr 320411259

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-06-21
Abatement Due Date 1978-06-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1978-06-21
Abatement Due Date 1978-06-26
Nr Instances 1
10791002 0213600 1976-06-04 W SIDE EAST RIVER RD NORTH OF, Grand Island, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-04
Emphasis N: TREX
Case Closed 1977-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Initial Penalty 35.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1976-06-17
Abatement Due Date 1976-06-25
Contest Date 1976-07-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Current Penalty 100.0
Initial Penalty 700.0
Contest Date 1976-07-15
Nr Instances 1
10793909 0213600 1976-01-28 5853 MAIN ST, Olcott, NY, 14126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-28
Emphasis N: TREX
Case Closed 1977-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-02-05
Abatement Due Date 1976-02-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-02-05
Abatement Due Date 1976-02-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-02-05
Abatement Due Date 1976-02-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1976-02-05
Abatement Due Date 1976-02-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-02-05
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-02-05
Abatement Due Date 1976-02-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1398832 Intrastate Non-Hazmat 2005-07-05 660 2004 1 1 Private(Property)
Legal Name NORTHRUP CONTRACTING INC
DBA Name -
Physical Address 32 SWEDEN HILL ROAD, BROCKPORT, NY, 14420, US
Mailing Address 32 SWEDEN HILL ROAD, BROCKPORT, NY, 14420, US
Phone (585) 637-3254
Fax (585) 395-1319
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Mar 2025

Sources: New York Secretary of State