Name: | DOMINE BUILDERS SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1983 (42 years ago) |
Date of dissolution: | 31 Jul 2000 |
Entity Number: | 823732 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 EAST HIGHLAND DRIVE, PO BOX 10310, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE W. GREEN | DOS Process Agent | 100 EAST HIGHLAND DRIVE, PO BOX 10310, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
LAWRENCE W GREEN | Chief Executive Officer | 100 EAST HIGHLAND DRIVE, PO BOX 10310, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-21 | 1999-02-19 | Address | 155 GOULD ST, PO BOX 10310, ROCHESTER, NY, 14610, 0310, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1997-02-21 | Address | 155 GOULD STREET, PO BOX 10310, ROCHESTER, NY, 14610, 0310, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1999-02-19 | Address | 155 GOULD STREET, PO BOX 10310, ROCHESTER, NY, 14610, 0310, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1999-02-19 | Address | 155 GOULD STREET, PO BOX 10310, ROCHESTER, NY, 14610, 0310, USA (Type of address: Service of Process) |
1983-02-22 | 1993-03-30 | Address | 155 GOULD ST., ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000731000812 | 2000-07-31 | CERTIFICATE OF MERGER | 2000-07-31 |
990219002164 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
970221002445 | 1997-02-21 | BIENNIAL STATEMENT | 1997-02-01 |
940314002195 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930330003297 | 1993-03-30 | BIENNIAL STATEMENT | 1993-02-01 |
A960076-3 | 1983-03-15 | CERTIFICATE OF AMENDMENT | 1983-03-15 |
A953015-3 | 1983-02-22 | CERTIFICATE OF INCORPORATION | 1983-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304355829 | 0213600 | 2001-04-12 | 100 EAST HIGHLAND DRIVE, ROCHESTER, NY, 14610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1007509 | 0213600 | 1987-10-09 | 155 GOULD STREET, ROCHESTER, NY, 14610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1987-10-14 |
Abatement Due Date | 1987-10-27 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1987-10-14 |
Abatement Due Date | 1987-10-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1987-10-14 |
Abatement Due Date | 1987-10-27 |
Nr Instances | 4 |
Nr Exposed | 2 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1985-07-18 |
Case Closed | 1985-07-18 |
Related Activity
Type | Accident |
Activity Nr | 360524011 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-05-24 |
Case Closed | 1985-06-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IVS |
Issuance Date | 1985-05-31 |
Abatement Due Date | 1985-06-18 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1985-05-31 |
Abatement Due Date | 1985-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1985-03-11 |
Case Closed | 1985-03-11 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-07-07 |
Case Closed | 1982-07-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State