Search icon

LITECO, INC.

Company Details

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

DOS Process Agent

Name Role Address
%BUYCK SPRINGER & FITZSIMMONS DOS Process Agent ETAL,305 REYNOLDS ARCADE, 16 EAST MAIN ST., ROCHESTER, NY, United States, 14614

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114100720 0213600 1992-10-15 UNIVERSITY OF ROCHESTER, RIVER CAMPUS, HOEING BLDG, ROCHESTER, NY, 14627
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-15
Case Closed 1992-12-24

Violation Items

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
106908155 0213600 1989-10-31 ROUTE 64, MENDON, NY, 14506
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