Search icon

D'ANGELO CONSTRUCTION CORP.

Company Details

Name: D'ANGELO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1984 (41 years ago)
Date of dissolution: 16 May 2006
Entity Number: 915411
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 749 HOLT ROAD, PO BOX 509, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 749 HOLT ROAD, PO BOX 509, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
FRANK A D'ANGELO Chief Executive Officer 749 HOLT ROAD, PO BOX 509, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1999-02-22 2000-05-17 Address 749 HOLT ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1996-05-08 1999-02-22 Address 634 RT 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1992-12-16 2000-05-17 Address 634 ROUTE 104, PO BOX 513, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-05-17 Address 634 ROUTE 104, PO BOX 513, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1990-11-08 1996-05-08 Address 634 RT. 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1984-05-09 1990-11-08 Address 1 RENWICK RUN, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060516000625 2006-05-16 CERTIFICATE OF DISSOLUTION 2006-05-16
040518002840 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020506002391 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000517002216 2000-05-17 BIENNIAL STATEMENT 2000-05-01
990222000182 1999-02-22 CERTIFICATE OF AMENDMENT 1999-02-22
980427002249 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960508002676 1996-05-08 BIENNIAL STATEMENT 1996-05-01
000048004335 1993-09-27 BIENNIAL STATEMENT 1993-05-01
921216002622 1992-12-16 BIENNIAL STATEMENT 1992-05-01
901108000074 1990-11-08 CERTIFICATE OF CHANGE 1990-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306248733 0213600 2003-06-17 13968 MILLION DOLLAR HIGHWAY, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-17
Emphasis S: CONSTRUCTION
Case Closed 2004-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-08-15
Abatement Due Date 2003-08-20
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2003-09-03
Final Order 2003-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
305622243 0213600 2002-07-25 MCCC, 1000 E. HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-07-25

Related Activity

Type Complaint
Activity Nr 203728209
Safety Yes
114088891 0213600 1995-08-10 820 CHILI AVENUE, SCHOOL #44, ROCHESTER, NY, 14611
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-08-10
Case Closed 1997-04-18

Related Activity

Type Referral
Activity Nr 901836247
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-12-14
Abatement Due Date 1995-12-18
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1995-12-28
Final Order 1996-04-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1995-12-14
Abatement Due Date 1995-12-18
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 1995-12-28
Final Order 1996-04-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1995-12-14
Abatement Due Date 1995-12-18
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 1995-12-28
Final Order 1996-04-22
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-12-14
Abatement Due Date 1995-12-19
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 1995-12-28
Final Order 1996-04-22
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005A
Citaton Type Other
Standard Cited 19261052 A04
Issuance Date 1995-12-14
Abatement Due Date 1995-12-18
Initial Penalty 750.0
Contest Date 1995-12-28
Final Order 1996-04-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005B
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1995-12-14
Abatement Due Date 1995-12-18
Contest Date 1995-12-28
Final Order 1996-04-22
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-12-14
Abatement Due Date 1996-01-02
Contest Date 1995-12-28
Final Order 1996-04-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1995-12-14
Abatement Due Date 1996-01-02
Contest Date 1995-12-28
Final Order 1996-04-22
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 1995-12-14
Abatement Due Date 1996-01-02
Contest Date 1995-12-28
Final Order 1996-04-22
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 D06
Issuance Date 1995-12-14
Abatement Due Date 1995-12-18
Contest Date 1995-12-28
Final Order 1996-04-22
Nr Instances 1
Nr Exposed 3
Gravity 01
108801481 0215800 1993-12-28 ROUTE 245, RUSHVILLE, NY, 14544
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-12-28
Case Closed 1993-12-30
106913726 0213600 1989-07-19 161 CLINTON STREET, AVON, NY, 14414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1990-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-27
Abatement Due Date 1989-08-21
Current Penalty 120.0
Initial Penalty 300.0
Contest Date 1989-08-08
Final Order 1990-06-10
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-27
Abatement Due Date 1989-08-21
Current Penalty 120.0
Initial Penalty 300.0
Contest Date 1989-08-08
Final Order 1990-06-10
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-27
Abatement Due Date 1989-08-21
Current Penalty 120.0
Initial Penalty 300.0
Contest Date 1989-08-08
Final Order 1990-06-10
Nr Instances 1
Nr Exposed 6
Gravity 06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State