Search icon

GREENVIEW SITE CONTRACTORS, INC.

Company Details

Name: GREENVIEW SITE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1981 (44 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 726810
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1739 RIDGEWAY AVE., ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENVIEW SITE CONTRACTORS, INC. DOS Process Agent 1739 RIDGEWAY AVE., ROCHESTER, NY, United States, 14615

Filings

Filing Number Date Filed Type Effective Date
DP-847625 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A803778-6 1981-10-07 CERTIFICATE OF INCORPORATION 1981-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106814726 0215800 1990-04-06 RT 104, ONTARIO, NY, 14519
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-04-06
Emphasis N: TRENCH
Case Closed 1990-08-09

Related Activity

Type Referral
Activity Nr 901050864
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-05-17
Abatement Due Date 1990-05-20
Current Penalty 500.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1990-05-17
Abatement Due Date 1990-05-20
Current Penalty 500.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 08
10810232 0213600 1982-08-18 MAIDEN LANE & MILL RD, Greece, NY, 14616
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-18
Case Closed 1982-08-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State