Search icon

GENESEE BUILDING & WATERPROOFING CO., INC.

Company Details

Name: GENESEE BUILDING & WATERPROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1953 (72 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 90381
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 3 YORKSHIRE RD., ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENESEE BUILDING & WATERPROOFING CO., INC. DOS Process Agent 3 YORKSHIRE RD., ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
DP-1251437 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
B053816-2 1983-12-29 ASSUMED NAME CORP INITIAL FILING 1983-12-29
8393-112 1953-01-06 CERTIFICATE OF INCORPORATION 1953-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17744400 0213600 1988-11-30 FIRE HOUSE AT THE S.W. CORNER W. MAIN ST./RT. 15A, LIMA, NY, 14485
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-30
Case Closed 1989-01-09

Related Activity

Type Referral
Activity Nr 901190710
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Current Penalty 290.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260450 A10
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 05
17744053 0213600 1988-11-09 10 MANHATTAN SQUARE, ROCHESTER, NY, 14604
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-11-09
Case Closed 1988-12-20

Related Activity

Type Referral
Activity Nr 900980236
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-11-15
Abatement Due Date 1988-11-18
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-11-15
Abatement Due Date 1988-11-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1988-11-15
Abatement Due Date 1988-11-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-11-15
Abatement Due Date 1988-11-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1988-11-15
Abatement Due Date 1988-11-18
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1988-11-15
Abatement Due Date 1988-11-18
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-11-15
Abatement Due Date 1988-11-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
100666338 0213600 1987-11-02 MONROE COMMUNITY HOSPITA, EAST HENRIETTA ROAD, ROCHESTER, NY, 14620
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-11-02
Case Closed 1987-11-27

Related Activity

Type Referral
Activity Nr 901192922
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1987-11-09
Abatement Due Date 1987-11-12
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1987-11-09
Abatement Due Date 1987-11-12
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-11-09
Abatement Due Date 1987-11-24
Nr Instances 1
Nr Exposed 67
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-11-09
Abatement Due Date 1987-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1987-11-09
Abatement Due Date 1987-11-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
11960242 0235400 1981-07-08 ANDREW ST BRIDGE OVER GENESEE, Rochester, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-09
Case Closed 1981-07-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1981-07-14
Abatement Due Date 1981-07-09
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1981-07-14
Abatement Due Date 1981-07-09
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1981-07-14
Abatement Due Date 1981-07-08
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-07-14
Abatement Due Date 1981-07-27
Nr Instances 6

Date of last update: 02 Mar 2025

Sources: New York Secretary of State