Search icon

FASINO'S POWER BRAKE, INC.

Company Details

Name: FASINO'S POWER BRAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1958 (67 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 110792
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 291 JAY ST., ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FASINO'S ROCHESTER POWER BRAKE CENTER, INC. DOS Process Agent 291 JAY ST., ROCHESTER, NY, United States, 14608

Filings

Filing Number Date Filed Type Effective Date
DP-1307353 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
C197157-2 1993-03-02 ASSUMED NAME CORP INITIAL FILING 1993-03-02
A158693-3 1974-05-29 CERTIFICATE OF AMENDMENT 1974-05-29
106339 1958-05-02 CERTIFICATE OF INCORPORATION 1958-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11942026 0235400 1978-04-12 291 JAY STREET, Rochester, NY, 14608
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-04-12
Case Closed 1984-03-10
11925948 0235400 1978-04-10 291 JAY STREET, Rochester, NY, 14608
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-11
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320410582
11941945 0235400 1978-03-14 291 JAY STREET, Rochester, NY, 14608
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-03-14
Case Closed 1978-04-14

Related Activity

Type Complaint
Activity Nr 320410582

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-03-17
Abatement Due Date 1978-04-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-03-17
Abatement Due Date 1978-03-27
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-03-17
Abatement Due Date 1978-03-27
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-03-17
Abatement Due Date 1978-04-17
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-17
Abatement Due Date 1978-04-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-03-17
Abatement Due Date 1978-03-23
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: New York Secretary of State