Search icon

TOTAL ENVIRONMENTAL SERVICES, INC.

Company Details

Name: TOTAL ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1986 (38 years ago)
Date of dissolution: 23 Jun 1994
Entity Number: 1126020
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1600 CROSSROADS OFFICE, BLDG., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 CROSSROADS OFFICE, BLDG., ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1986-11-12 1987-11-16 Address 243 PAUL RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940623000411 1994-06-23 CERTIFICATE OF MERGER 1994-06-23
B566849-3 1987-11-16 CERTIFICATE OF AMENDMENT 1987-11-16
B422756-3 1986-11-12 CERTIFICATE OF INCORPORATION 1986-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109862276 0215800 1991-01-02 AVOCA CENTRAL SCHOOL, OLIVER STREET, AVOCA, NY, 14809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-03
Case Closed 1991-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-02-04
Abatement Due Date 1991-02-07
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1991-02-04
Abatement Due Date 1991-02-07
Current Penalty 1280.0
Initial Penalty 1280.0
Nr Instances 1
Nr Exposed 1
Gravity 08
102650629 0215800 1988-07-14 MAIN ST., GORHAM, NY, 14461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-14
Case Closed 1988-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1988-07-29
Abatement Due Date 1988-08-01
Nr Instances 1
Nr Exposed 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State