Search icon

LANCET ARCH, INC.

Company Details

Name: LANCET ARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1008552
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 112 HUDSON AVE, ROCHESTER, NY, United States, 14605
Principal Address: 3991 ST. PAUL BOULEVARD, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 HUDSON AVE, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
WILLIAM W FARMER JR Chief Executive Officer 112 HUDSON AVE, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
1993-08-06 1997-10-08 Address 336 AVERILL AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
1993-08-06 1997-10-08 Address 336 AVERILL AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1985-07-01 1993-08-06 Address 336 AVERILL AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116195 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010814002504 2001-08-14 BIENNIAL STATEMENT 2001-07-01
991213002083 1999-12-13 BIENNIAL STATEMENT 1999-07-01
971008002151 1997-10-08 BIENNIAL STATEMENT 1997-07-01
930806002193 1993-08-06 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-02
Type:
Complaint
Address:
DELAWARE AVENUE & TUPPER STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-08
Type:
Referral
Address:
DELAWARE AVENUE & TUPPER STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-09
Type:
Prog Related
Address:
400 MERIDIAN CENTER BOULEVARD, BRIGHTON, NY, 14610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-01
Type:
Prog Related
Address:
305 MIRACLE MILE DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-05-12
Type:
Referral
Address:
690 ST. PAUL ROAD, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BURKE
Party Role:
Plaintiff
Party Name:
LANCET ARCH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-05-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LANCET ARCH, INC.
Party Role:
Plaintiff
Party Name:
BRICKLAYERS AND
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State