Search icon

HORNING CONSTRUCTION CO., INC.

Company Details

Name: HORNING CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1984 (41 years ago)
Entity Number: 926988
ZIP code: 14884
County: Monroe
Place of Formation: New York
Address: 6550 STONEHILL ROAD, LIVONIA, NY, United States, 14884

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M HORNING Chief Executive Officer 6550 STONEHILL ROAD, LIVONIA, NY, United States, 14484

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6550 STONEHILL ROAD, LIVONIA, NY, United States, 14884

History

Start date End date Type Value
2002-08-01 2008-01-25 Address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1984-06-28 2002-08-01 Address 136 HARVARD ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820002032 2012-08-20 BIENNIAL STATEMENT 2012-06-01
100818002252 2010-08-18 BIENNIAL STATEMENT 2010-06-01
080125002987 2008-01-25 BIENNIAL STATEMENT 2006-06-01
020801000125 2002-08-01 CERTIFICATE OF AMENDMENT 2002-08-01
B117981-4 1984-06-28 CERTIFICATE OF INCORPORATION 1984-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302692496 0215800 2000-09-14 439 W. MAPLE AVENUE, NEWARK, NY, 14513
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-09-22
Emphasis S: CONSTRUCTION
Case Closed 2000-09-27
100644509 0213600 1987-08-19 120 EAST AVENUE, ROCHESTER, NY, 14604
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-08-19
Case Closed 1987-08-19

Related Activity

Type Complaint
Activity Nr 71853832
Health Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State