Search icon

ROCHESTER ROUGH AND TRIM, INC.

Company Details

Name: ROCHESTER ROUGH AND TRIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1987 (38 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1135259
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 807 SOUTH PLYMOUTH AVE., ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 807 SOUTH PLYMOUTH AVE., ROCHESTER, NY, United States, 14608

Filings

Filing Number Date Filed Type Effective Date
DP-1504455 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
B444200-3 1987-01-09 CERTIFICATE OF INCORPORATION 1987-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102908928 0213600 1991-11-01 1183 MONROE AVENUE, BUFFALO, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-04
Case Closed 1992-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1991-12-11
Abatement Due Date 1991-12-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-12-11
Abatement Due Date 1991-12-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-12-11
Abatement Due Date 1991-12-23
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State