Search icon

DOMINE BUILDERS SUPPLY CORP.

Company Details

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

DOS Process Agent

Name Role Address
LAURENCE W. GREEN DOS Process Agent 100 EAST HIGHLAND DRIVE, PO BOX 10310, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
LAWRENCE W GREEN Chief Executive Officer 100 EAST HIGHLAND DRIVE, PO BOX 10310, ROCHESTER, NY, United States, 14610

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304355829 0213600 2001-04-12 100 EAST HIGHLAND DRIVE, ROCHESTER, NY, 14610
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2001-04-12
Emphasis N: MMTARG
Case Closed 2001-04-12
1007509 0213600 1987-10-09 155 GOULD STREET, ROCHESTER, NY, 14610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-09
Case Closed 1987-10-26

Violation Items

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
100246107 0213600 1985-06-26 9048 UNION STREET, SCOTTSVILLE, NY, 14546
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
1007087 0213600 1985-05-20 155 GOULD ST., ROCHESTER, NY, 14610
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
977595 0213600 1985-03-11 155 GOULD ST, ROCHESTER, NY, 14610
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-03-11
Case Closed 1985-03-11
10810125 0213600 1982-07-07 155 GOULD ST, Rochester, NY, 14610
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