Search icon

STUART-OLVER-HOLTZ INC.

Company Details

Name: STUART-OLVER-HOLTZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1959 (66 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 115897
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 39 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART-OLVER-HOLTZ INC. DOS Process Agent 39 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1959-01-05 1976-10-21 Address 25 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804506 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B418060-2 1986-10-29 ASSUMED NAME CORP INITIAL FILING 1986-10-29
A350367-2 1976-10-21 CERTIFICATE OF AMENDMENT 1976-10-21
337661 1962-08-03 CERTIFICATE OF AMENDMENT 1962-08-03
139146 1959-01-05 CERTIFICATE OF INCORPORATION 1959-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17615246 0213600 1987-01-16 39 COMMERCE DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-21
Case Closed 1987-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-01-27
Abatement Due Date 1987-02-06
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-01-27
Abatement Due Date 1987-02-20
Nr Instances 3
Nr Exposed 10
100181205 0213600 1985-12-16 39 COMMERCE DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-02-19
Case Closed 1986-02-19
171058 0215800 1984-03-27 RD 2 HORNELL INDUSTRIAL PK, Hornell, NY, 14843
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-27
Case Closed 1984-03-27
10811313 0213600 1984-01-17 39 COMMERCE DRIVE, Rochester, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-18
Case Closed 1984-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1984-01-24
Abatement Due Date 1984-02-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-01-24
Abatement Due Date 1984-01-27
Nr Instances 1
11975661 0215800 1974-07-10 39 COMMERCE DRIVE, Rochester, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-10
Case Closed 1975-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-17
Abatement Due Date 1974-08-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040030
Issuance Date 1974-07-17
Abatement Due Date 1974-08-19
Nr Instances 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1974-07-17
Abatement Due Date 1974-08-19
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 2
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1974-07-17
Abatement Due Date 1974-08-19
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State