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 Summary

Date:
1987-01-16
Type:
Planned
Address:
39 COMMERCE DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-16
Type:
Planned
Address:
39 COMMERCE DRIVE, ROCHESTER, NY, 14623
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-03-27
Type:
Planned
Address:
RD 2 HORNELL INDUSTRIAL PK, Hornell, NY, 14843
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1984-01-17
Type:
Planned
Address:
39 COMMERCE DRIVE, Rochester, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-07-10
Type:
Planned
Address:
39 COMMERCE DRIVE, Rochester, NY, 14623
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State