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
Name | Role | Address |
---|---|---|
RONALD R SEILS | Chief Executive Officer | 160 STONEWOOD AVENUE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
RONALD R SEILS | DOS Process Agent | 160 STONEWOOD AVENUE, ROCHESTER, NY, United States, 14616 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1779321 | 0213600 | 1985-08-17 | 160 STONEWOOD AVE., ROCHESTER, NY, 14616 | |||||||||||||||||||||||||||||||||||||||||
|
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