Search icon

VALERINO CONSTRUCTION, INC.

Company Details

Name: VALERINO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1982 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 799220
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1085 NORTON STREET, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. VALERINO Chief Executive Officer 1085 NORTON STREET, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1085 NORTON STREET, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
1984-10-04 1988-11-18 Address PO BOX 25458, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1982-10-19 1984-10-04 Address 59 SPRUCE LANE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1512336 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961021002002 1996-10-21 BIENNIAL STATEMENT 1996-10-01
931027002904 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921106002771 1992-11-06 BIENNIAL STATEMENT 1992-10-01
B708582-3 1988-11-18 CERTIFICATE OF AMENDMENT 1988-11-18
B274576-3 1984-10-04 CERTIFICATE OF AMENDMENT 1984-10-04
A912142-6 1982-10-19 CERTIFICATE OF INCORPORATION 1982-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101547438 0215800 1996-02-22 JCT. ROUTE 365A & ROUTE 5, ONEIDA, NY, 13421
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-04-29
Emphasis N: TRENCH
Case Closed 1996-08-08

Related Activity

Type Referral
Activity Nr 901829580
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1996-05-20
Abatement Due Date 1996-05-24
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1996-05-20
Abatement Due Date 1996-05-23
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-05-20
Abatement Due Date 1996-05-23
Nr Instances 1
Nr Exposed 17
Gravity 01
109945477 0213600 1991-05-23 LOCKPORT ROAD NEAR MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-05-23
Emphasis N: TRENCH
Case Closed 1991-10-16

Related Activity

Type Complaint
Activity Nr 72887466
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-07-09
Abatement Due Date 1991-07-12
Initial Penalty 1250.0
Contest Date 1991-07-19
Final Order 1991-10-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-07-09
Abatement Due Date 1991-08-02
Contest Date 1991-07-19
Final Order 1991-10-03
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-07-09
Abatement Due Date 1991-08-02
Contest Date 1991-07-19
Final Order 1991-10-03
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1991-07-09
Abatement Due Date 1991-08-02
Contest Date 1991-07-19
Final Order 1991-10-03
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-07-09
Abatement Due Date 1991-08-02
Contest Date 1991-07-19
Final Order 1991-10-03
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1991-07-09
Abatement Due Date 1991-08-02
Contest Date 1991-07-19
Final Order 1991-10-03
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-07-09
Abatement Due Date 1991-08-02
Contest Date 1991-07-19
Final Order 1991-10-03
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-07-09
Abatement Due Date 1991-08-02
Contest Date 1991-07-19
Final Order 1991-10-03
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-07-09
Abatement Due Date 1991-08-02
Contest Date 1991-07-19
Final Order 1991-10-03
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-07-09
Abatement Due Date 1991-08-02
Contest Date 1991-07-19
Final Order 1991-10-03
Nr Instances 1
Nr Exposed 6
Gravity 01
107512592 0213100 1990-07-12 MAIN STREET, AUSABLE FORKS, NY, 12912
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-07-13
Emphasis N: TRENCH
Case Closed 1990-10-23

Related Activity

Type Referral
Activity Nr 901512723
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-08-28
Abatement Due Date 1990-09-15
Current Penalty 180.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-08-28
Abatement Due Date 1990-09-15
Current Penalty 180.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-08-28
Abatement Due Date 1990-08-31
Current Penalty 610.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 6
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-08-28
Abatement Due Date 1990-08-31
Current Penalty 610.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 C04 I
Issuance Date 1990-08-28
Abatement Due Date 1990-08-31
Current Penalty 610.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 2
Gravity 09
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 D01
Issuance Date 1990-08-28
Abatement Due Date 1990-08-31
Current Penalty 610.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
100605088 0215800 1989-07-13 JCT. ROUTE 365A & ROUTE 5, ONEIDA, NY, 13421
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-07-13
Emphasis N: TRENCH
Case Closed 1989-09-22

Related Activity

Type Referral
Activity Nr 901204453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1989-08-23
Abatement Due Date 1989-08-26
Current Penalty 500.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 08
100862572 0213600 1988-04-14 395 KREAG ROAD, PITTSFORD, NY, 14534
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-04-21
Case Closed 1988-05-12

Related Activity

Type Referral
Activity Nr 901192997
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-25
Abatement Due Date 1988-04-28
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1988-04-25
Abatement Due Date 1988-04-28
Current Penalty 1280.0
Initial Penalty 1280.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
100806033 0213600 1988-03-04 MERIDETH STREET, EAST OF WOODMAN PARK, ROCHESTER, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-04
Emphasis N: TRENCH
Case Closed 1988-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1988-03-08
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 7
100645217 0213600 1987-06-29 SOUTH UNION STREET, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-29
Emphasis N: TRENCH
Case Closed 1987-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A01 III
Issuance Date 1987-07-06
Abatement Due Date 1987-07-09
Nr Instances 1
Nr Exposed 2
100665371 0213600 1987-03-25 BUFFALO ROAD, GATES, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-25
Emphasis N: TRENCH
Case Closed 1987-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-04-01
Abatement Due Date 1987-04-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-04-01
Abatement Due Date 1987-04-04
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1987-04-01
Abatement Due Date 1987-04-04
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1987-04-01
Abatement Due Date 1987-04-04
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State