Name: | NORTH AMERICAN MINT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1986 (39 years ago) |
Entity Number: | 1065988 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1600 LEXINGTON AVE, STE 240-A, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J LAMERE | Chief Executive Officer | 1600 LEXINGTON AVE, STE 240-A, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
WILLIAM J LAMERE | DOS Process Agent | 1600 LEXINGTON AVE, STE 240-A, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-29 | 2014-06-06 | Address | 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609, 7316, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2014-06-06 | Address | 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609, 7316, USA (Type of address: Principal Executive Office) |
2006-03-29 | 2014-06-06 | Address | 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609, 7316, USA (Type of address: Service of Process) |
1987-02-26 | 2006-03-29 | Address | 6 TURNER DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1986-03-18 | 1987-02-26 | Address | 114 BRADBURN AVE., ROCHESTER, NY, 14619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170207006163 | 2017-02-07 | BIENNIAL STATEMENT | 2016-03-01 |
140606006318 | 2014-06-06 | BIENNIAL STATEMENT | 2014-03-01 |
100505002595 | 2010-05-05 | BIENNIAL STATEMENT | 2010-03-01 |
060329002112 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
B462357-3 | 1987-02-26 | CERTIFICATE OF AMENDMENT | 1987-02-26 |
B334675-2 | 1986-03-18 | CERTIFICATE OF INCORPORATION | 1986-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303928220 | 0213600 | 2000-09-13 | 543 ATLANTIC AVENUE, ROCHESTER, NY, 14607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202827572 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2000-09-21 |
Abatement Due Date | 2000-10-14 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 B03 I |
Issuance Date | 2000-09-21 |
Abatement Due Date | 2000-10-10 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IA |
Issuance Date | 2000-09-21 |
Abatement Due Date | 2000-10-10 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100217 C02 ID |
Issuance Date | 2000-09-21 |
Abatement Due Date | 2000-10-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19100217 E01 I |
Issuance Date | 2000-09-21 |
Abatement Due Date | 2000-10-04 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19100217 E01 II |
Issuance Date | 2000-09-21 |
Abatement Due Date | 2000-10-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2000-09-12 |
Emphasis | L: METFORG |
Case Closed | 2000-09-29 |
Related Activity
Type | Complaint |
Activity Nr | 202827572 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-09-15 |
Abatement Due Date | 2000-10-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 F05 |
Issuance Date | 2000-09-15 |
Abatement Due Date | 2000-09-23 |
Nr Instances | 2 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2000-09-15 |
Abatement Due Date | 2000-10-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1496867209 | 2020-04-15 | 0219 | PPP | 1600 Lexington Ave Suite 240-A, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State