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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 DOWNING DR., PITTSFORD, NY, United States, 14534 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17822735 | 0213600 | 1986-05-27 | 717 E. HENRIETTA ROAD, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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