Name: | LITECO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1988 (37 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1270375 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | ETAL,305 REYNOLDS ARCADE, 16 EAST MAIN ST., ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%BUYCK SPRINGER & FITZSIMMONS | DOS Process Agent | ETAL,305 REYNOLDS ARCADE, 16 EAST MAIN ST., ROCHESTER, NY, United States, 14614 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1357846 | 1997-12-24 | DISSOLUTION BY PROCLAMATION | 1997-12-24 |
B714994-2 | 1988-12-07 | CERTIFICATE OF AMENDMENT | 1988-12-07 |
B652975-3 | 1988-06-16 | CERTIFICATE OF INCORPORATION | 1988-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114100720 | 0213600 | 1992-10-15 | UNIVERSITY OF ROCHESTER, RIVER CAMPUS, HOEING BLDG, ROCHESTER, NY, 14627 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-11-19 |
Abatement Due Date | 1992-12-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-10-31 |
Case Closed | 1989-11-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1989-11-07 |
Abatement Due Date | 1989-11-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State