Search icon

FRATTO CURBING CO. INC.

Company Details

Name: FRATTO CURBING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1985 (40 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 967940
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 289 LYONS RD., P.O. BOX 978, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT M. FRATTO Chief Executive Officer 289 LYONS RD., P.O.BOX 978, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
SCOTT M. FRATTO DOS Process Agent 289 LYONS RD., P.O. BOX 978, GENEVA, NY, United States, 14456

History

Start date End date Type Value
1985-01-22 1993-02-05 Address P.O. BOX 978, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1324724 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940110002772 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930205002935 1993-02-05 BIENNIAL STATEMENT 1993-01-01
B184437-4 1985-01-22 CERTIFICATE OF INCORPORATION 1985-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106821903 0213100 1989-07-25 400 COLONIE CENTER, ALBANY, NY, 12205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-25
Case Closed 1990-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-09-27
Abatement Due Date 1989-09-30
Current Penalty 100.0
Initial Penalty 160.0
Contest Date 1989-10-24
Final Order 1990-02-22
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-27
Abatement Due Date 1989-10-17
Current Penalty 75.0
Initial Penalty 120.0
Contest Date 1989-10-24
Final Order 1990-02-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 F05 III
Issuance Date 1989-09-27
Abatement Due Date 1989-10-17
Current Penalty 75.0
Initial Penalty 120.0
Contest Date 1989-10-24
Final Order 1990-02-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-09-27
Abatement Due Date 1989-10-17
Current Penalty 75.0
Initial Penalty 120.0
Contest Date 1989-10-24
Final Order 1990-02-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-09-27
Abatement Due Date 1989-10-15
Current Penalty 75.0
Initial Penalty 120.0
Contest Date 1989-10-24
Final Order 1990-02-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-09-27
Abatement Due Date 1989-09-30
Contest Date 1989-10-24
Final Order 1990-02-22
Nr Instances 1
Nr Exposed 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State