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
Name | Role | Address |
---|---|---|
GREENVIEW SITE CONTRACTORS, INC. | DOS Process Agent | 1739 RIDGEWAY AVE., ROCHESTER, NY, United States, 14615 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106814726 | 0215800 | 1990-04-06 | RT 104, ONTARIO, NY, 14519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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