Search icon

NATAL CONSTRUCTION, INC.

Company Details

Name: NATAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1983 (42 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 839578
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2751 RIDGEWAY AVE., ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATAL CONSTRUCTION, INC. DOS Process Agent 2751 RIDGEWAY AVE., ROCHESTER, NY, United States, 14626

Filings

Filing Number Date Filed Type Effective Date
DP-861465 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A976797-3 1983-05-04 CERTIFICATE OF INCORPORATION 1983-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1008796 0213600 1984-10-31 911 BROOKS AVE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-31
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-11-08
Abatement Due Date 1984-11-15
Nr Instances 1
Nr Exposed 2
10849545 0213600 1983-09-28 911 BROOKS AVE, Rochester, NY, 14624
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1983-09-28
Case Closed 1983-09-28
10849438 0213600 1983-08-02 911 BROOKS AVE, Rochester, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-18
Case Closed 1984-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-08-22
Abatement Due Date 1983-08-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1983-08-22
Abatement Due Date 1983-09-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1983-08-22
Abatement Due Date 1983-09-01
Nr Instances 1
10852028 0213600 1983-08-02 911 BROOKS AVE, Rochester, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-02
Case Closed 1983-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1983-08-05
Abatement Due Date 1983-08-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1983-08-05
Abatement Due Date 1983-08-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1983-08-05
Abatement Due Date 1983-08-10
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1983-08-05
Abatement Due Date 1983-08-10
Nr Instances 96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State