Name: | SHADEL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1092239 |
ZIP code: | 14613 |
County: | Monroe |
Place of Formation: | New York |
Address: | 233 LAGRANGE AVE, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD L STEIDEL | Chief Executive Officer | 233 LAGRANGE AVE, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 233 LAGRANGE AVE, ROCHESTER, NY, United States, 14613 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-30 | 2008-07-02 | Address | 233 LAGRANGE AVE, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2006-11-30 | Address | 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621, 5647, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2006-11-30 | Address | 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621, 5647, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2006-11-30 | Address | 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621, 5647, USA (Type of address: Service of Process) |
1986-06-20 | 1995-05-09 | Address | 1255 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248099 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
080702002201 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
061130002806 | 2006-11-30 | BIENNIAL STATEMENT | 2006-06-01 |
950509002035 | 1995-05-09 | BIENNIAL STATEMENT | 1993-06-01 |
B372441-4 | 1986-06-20 | CERTIFICATE OF INCORPORATION | 1986-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310859061 | 0213600 | 2007-03-07 | 233 LAGRANGE AVENUE, ROCHESTER, NY, 14613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201336633 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-06-05 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101000 A02 |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-08 |
Current Penalty | 1200.0 |
Initial Penalty | 2100.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101000 E |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-08 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 05 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-02-28 |
Case Closed | 2007-05-18 |
Related Activity
Type | Complaint |
Activity Nr | 204904502 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 2007-03-02 |
Abatement Due Date | 2007-04-04 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2007-03-02 |
Abatement Due Date | 2007-03-12 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 B04 |
Issuance Date | 2007-03-02 |
Abatement Due Date | 2007-03-10 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State