Search icon

APCO ERECTORS, INC.

Company Details

Name: APCO ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1983 (42 years ago)
Date of dissolution: 11 Jan 2001
Entity Number: 853432
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 47 SOUTH FITZHUGH ST., SUITE 800, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APCO ERECTORS, INC. DOS Process Agent 47 SOUTH FITZHUGH ST., SUITE 800, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
010111000342 2001-01-11 CERTIFICATE OF DISSOLUTION 2001-01-11
A996775-2 1983-07-06 CERTIFICATE OF INCORPORATION 1983-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114100381 0213600 1992-10-27 5411 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-10-27
Case Closed 1992-12-24

Related Activity

Type Referral
Activity Nr 901832204
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-12-08
Abatement Due Date 1992-12-11
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-12-08
Abatement Due Date 1992-12-11
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1992-12-08
Abatement Due Date 1992-12-11
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
107691404 0215800 1989-11-29 SENIOR, JUNIOR, ELEMENTARY SCHOOL, CAMBELL, NY, 14821
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-30
Case Closed 1990-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-01-09
Abatement Due Date 1990-01-19
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-01-09
Abatement Due Date 1990-01-12
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-01-11
Abatement Due Date 1990-01-19
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 E12
Issuance Date 1990-01-11
Abatement Due Date 1990-01-25
Nr Instances 1
Nr Exposed 2
Gravity 02
17613563 0213600 1986-10-07 195 MUSHROOM BLVD., HENRIETTA, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-07
Case Closed 1986-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-10-14
Abatement Due Date 1986-10-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-10-14
Abatement Due Date 1986-10-17
Nr Instances 1
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State