Search icon

HEBERT CONSTRUCTION CORP.

Company Details

Name: HEBERT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1983 (42 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 833664
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 4 VAN AUKER ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEBERT CONSTRUCTION CORP. DOS Process Agent 4 VAN AUKER ST, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1983-04-07 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-07 1988-08-30 Address 1425 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1521146 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
B679658-2 1988-08-30 CERTIFICATE OF AMENDMENT 1988-08-30
A972124-3 1983-04-20 CERTIFICATE OF AMENDMENT 1983-04-20
A967917-3 1983-04-07 CERTIFICATE OF INCORPORATION 1983-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17822008 0213600 1986-04-30 MCCURDY MIDTOWN PLAZA, 285 E. MAIN STREET, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-04-30
17815671 0213600 1986-03-04 EASTMAN KODAK BOILER NO. 44 PROJECT, WEILAND ROAD, ROCHESTER, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-05
Case Closed 1986-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-03-20
Abatement Due Date 1986-03-23
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1986-03-20
Abatement Due Date 1986-03-23
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2

Date of last update: 28 Feb 2025

Sources: New York Secretary of State