Search icon

A & R COLOR LABS INC.

Company Details

Name: A & R COLOR LABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1960 (65 years ago)
Entity Number: 127481
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 4199 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 0

Share Par Value 155000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4199 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JACQUELINE R DEGNAN Chief Executive Officer 4199 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1964-10-02 1995-06-30 Address 12 SARATOGA AVE., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1960-03-24 1961-03-10 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1960-03-24 1964-10-02 Address 436 PARSELLS AVAE., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060410002463 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040330002364 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020327002377 2002-03-27 BIENNIAL STATEMENT 2002-03-01
000327002965 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980323002338 1998-03-23 BIENNIAL STATEMENT 1998-03-01
950630002153 1995-06-30 BIENNIAL STATEMENT 1994-03-01
C188897-2 1992-05-26 ASSUMED NAME CORP INITIAL FILING 1992-05-26
910797-3 1971-05-26 CERTIFICATE OF AMENDMENT 1971-05-26
522621-4 1965-10-20 CERTIFICATE OF AMENDMENT 1965-10-20
457593 1964-10-02 CERTIFICATE OF AMENDMENT 1964-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11930161 0235400 1976-08-10 4199 WEST HENRIETTA ROAD, Henrietta, NY, 14623
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-08-11
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-30
Abatement Due Date 1976-09-07
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-08-30
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-08-30
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State