Search icon

BLACK CLOUD CONSTRUCTION CO., INC.

Company Details

Name: BLACK CLOUD CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1980 (44 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 657440
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 5371 LAKE RD., BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5371 LAKE RD., BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
1980-10-20 1988-08-19 Address 143 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1263286 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B676028-2 1988-08-19 CERTIFICATE OF AMENDMENT 1988-08-19
A707209-5 1980-10-20 CERTIFICATE OF INCORPORATION 1980-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100492768 0215800 1988-03-14 RT. 38A, MORAVIA, NY, 13118
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-29
Case Closed 1988-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260441 B01
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 380.0
Initial Penalty 640.0
Contest Date 1988-04-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260600 A05
Issuance Date 1988-04-05
Abatement Due Date 1988-04-12
Current Penalty 420.0
Initial Penalty 700.0
Contest Date 1988-04-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 80.0
Initial Penalty 140.0
Contest Date 1988-04-28
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Nr Instances 1
Nr Exposed 1
2256857 0215800 1986-02-11 BARE HILL RD., MALONE, NY, 12953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-25
Emphasis N: TRENCH
Case Closed 1986-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-03-06
Abatement Due Date 1986-03-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1986-03-06
Abatement Due Date 1986-03-13
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1986-03-06
Abatement Due Date 1986-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1986-03-06
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1986-03-06
Abatement Due Date 1986-03-09
Nr Instances 4
Nr Exposed 2
1789189 0215800 1984-04-23 GROVELAND CORRECTIONAL FACILITY, SONYEA, NY, 14556
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-27
Case Closed 1984-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-05-09
Abatement Due Date 1984-05-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-05-09
Abatement Due Date 1984-05-16
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State