Search icon

SHADEL COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HAROLD L STEIDEL Chief Executive Officer 233 LAGRANGE AVE, ROCHESTER, NY, United States, 14613

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 LAGRANGE AVE, ROCHESTER, NY, United States, 14613

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310859061 0213600 2007-03-07 233 LAGRANGE AVENUE, ROCHESTER, NY, 14613
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-03-21
Case Closed 2008-01-25

Related Activity

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
310858691 0213600 2007-02-28 233 LAGRANGE AVENUE, ROCHESTER, NY, 14613
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