Search icon

EDSTAR CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 EAST AVENUE, ROCHESTER, NY, United States, 14604

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1008564 0213600 1984-10-17 8250 PARK AVE, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-19
Case Closed 1996-12-31

Violation Items

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