Search icon

ROWIG CONSTRUCTION CORP.

Company Details

Name: ROWIG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1982 (43 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 762745
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 349 POWERS BLDG., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROWIG CONSTRUCTION CORP. DOS Process Agent 349 POWERS BLDG., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-673912 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A857580-3 1982-04-08 CERTIFICATE OF INCORPORATION 1982-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17819202 0213600 1985-09-11 SPENCERPORT WASTE WATER TREATMENT PLANT, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-11
Case Closed 1986-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1985-09-23
Abatement Due Date 1985-09-27
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1985-09-23
Abatement Due Date 1985-09-27
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-09-23
Abatement Due Date 1985-09-27
Nr Instances 3
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State