Search icon

DOMINE BUILDERS SUPPLY CORP.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-12
Type:
Planned
Address:
100 EAST HIGHLAND DRIVE, ROCHESTER, NY, 14610
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
1987-10-09
Type:
Planned
Address:
155 GOULD STREET, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-26
Type:
Accident
Address:
9048 UNION STREET, SCOTTSVILLE, NY, 14546
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-05-20
Type:
Planned
Address:
155 GOULD ST., ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-11
Type:
Planned
Address:
155 GOULD ST, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State