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
Name | Role | Address |
---|---|---|
HEBERT CONSTRUCTION CORP. | DOS Process Agent | 4 VAN AUKER ST, ROCHESTER, NY, United States, 14608 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17822008 | 0213600 | 1986-04-30 | MCCURDY MIDTOWN PLAZA, 285 E. MAIN STREET, ROCHESTER, NY, 14604 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
17815671 | 0213600 | 1986-03-04 | EASTMAN KODAK BOILER NO. 44 PROJECT, WEILAND ROAD, ROCHESTER, NY, 14626 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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