Search icon

RON SEILS GARAGE, INC.

Company Details

Name: RON SEILS GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1986 (39 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1086503
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 160 STONEWOOD AVENUE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD R SEILS Chief Executive Officer 160 STONEWOOD AVENUE, ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
RONALD R SEILS DOS Process Agent 160 STONEWOOD AVENUE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
1993-06-30 1993-09-13 Address 53 MOUNT MORENCY DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1993-06-30 1993-09-13 Address 53 MOUNT MORENCY DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1993-06-30 1993-09-13 Address 160 STONE WOOD AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1986-05-30 1993-06-30 Address 160 STONEWOOD AVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1669713 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
930913002057 1993-09-13 BIENNIAL STATEMENT 1992-05-01
930630002495 1993-06-30 BIENNIAL STATEMENT 1993-05-01
B364401-3 1986-05-30 CERTIFICATE OF INCORPORATION 1986-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1779321 0213600 1985-08-17 160 STONEWOOD AVE., ROCHESTER, NY, 14616
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-10-15
Case Closed 1985-11-22

Related Activity

Type Accident
Activity Nr 360561674

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1985-10-16
Abatement Due Date 1985-10-29
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Hazard CRUSHING

Date of last update: 16 Mar 2025

Sources: New York Secretary of State