Search icon

ALTAMURA CONSTRUCTION, INC.

Company Details

Name: ALTAMURA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1983 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 876000
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 18 DOWNING DR., PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 DOWNING DR., PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
DP-643549 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B032326-3 1983-10-24 CERTIFICATE OF INCORPORATION 1983-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17822735 0213600 1986-05-27 717 E. HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-27
Case Closed 1986-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1986-06-03
Abatement Due Date 1986-06-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1986-06-03
Abatement Due Date 1986-06-06
Nr Instances 1
Nr Exposed 1
17816794 0213600 1986-03-27 825 LEE ROAD, GREECE, NY, 14616
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-28
Case Closed 1986-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1986-04-07
Abatement Due Date 1986-04-10
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1986-04-07
Abatement Due Date 1986-04-10
Nr Instances 1
Nr Exposed 2
1775535 0213600 1984-04-18 441 EAST AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-18
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-04-25
Abatement Due Date 1984-04-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1984-04-25
Abatement Due Date 1984-04-28
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 54
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1984-04-25
Abatement Due Date 1984-04-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-04-25
Abatement Due Date 1984-05-04
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State