Search icon

SORAN, INC.

Company Details

Name: SORAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1985 (40 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1020838
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 21 YORKTOWN DRIVE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SORAN, INC. DOS Process Agent 21 YORKTOWN DRIVE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
1988-07-11 1988-07-11 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.001
1988-07-11 1988-07-11 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01
1986-06-24 1988-07-11 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
DP-1253356 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
B762730-2 1989-04-05 CERTIFICATE OF AMENDMENT 1989-04-05
B762731-2 1989-04-05 CERTIFICATE OF AMENDMENT 1989-04-05
B661242-7 1988-07-11 CERTIFICATE OF AMENDMENT 1988-07-11
B373536-3 1986-06-24 CERTIFICATE OF AMENDMENT 1986-06-24
B260720-3 1985-08-23 CERTIFICATE OF INCORPORATION 1985-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18152322 0215800 1990-06-04 30 SHAVER ST., SODUS, NY, 14551
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-06-04
Case Closed 1990-08-06

Related Activity

Type Complaint
Activity Nr 72075047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-07-11
Abatement Due Date 1990-08-16
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1990-07-11
Abatement Due Date 1990-08-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State