Name: | EDSTAR CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1983 (42 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 833015 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 111 EAST AVENUE, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EAST AVENUE, ROCHESTER, NY, United States, 14604 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-653556 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A966878-4 | 1983-04-05 | CERTIFICATE OF INCORPORATION | 1983-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1008564 | 0213600 | 1984-10-17 | 8250 PARK AVE, BATAVIA, NY, 14020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1984-10-25 |
Abatement Due Date | 1984-10-31 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1984-10-25 |
Abatement Due Date | 1984-10-31 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260152 E04 |
Issuance Date | 1984-10-25 |
Abatement Due Date | 1984-10-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1984-10-25 |
Abatement Due Date | 1984-10-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1984-10-25 |
Abatement Due Date | 1984-10-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1984-10-25 |
Abatement Due Date | 1984-10-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19260602 C01 VI |
Issuance Date | 1984-10-25 |
Abatement Due Date | 1984-10-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State