Name: | AUTO ACCENTS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1986 (39 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1117119 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 20 NORTH LINCOLN RD., E ROCHETER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUTO ACCENTS OF NEW YORK, INC. | DOS Process Agent | 20 NORTH LINCOLN RD., E ROCHETER, NY, United States, 14445 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-829875 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B409182-2 | 1986-10-06 | CERTIFICATE OF INCORPORATION | 1986-10-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17749748 | 0213600 | 1990-04-19 | 882 LINDEN AVENUE, ROCHESTER, NY, 14625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 107340267 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 1990-04-25 |
Abatement Due Date | 1990-05-15 |
Nr Instances | 1 |
Nr Exposed | 8 |
Inspection Type | Prog Other |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-02-26 |
Case Closed | 1991-04-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1990-03-12 |
Abatement Due Date | 1990-03-21 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1990-03-12 |
Abatement Due Date | 1990-03-21 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 07 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-03-12 |
Abatement Due Date | 1990-04-12 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 07 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1990-03-12 |
Abatement Due Date | 1990-04-12 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 07 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1990-03-12 |
Abatement Due Date | 1990-04-12 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-03-12 |
Abatement Due Date | 1990-04-12 |
Nr Instances | 1 |
Nr Exposed | 12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State