Search icon

ROCHESTER SMELTING & REFINING CO. INC.

Company Details

Name: ROCHESTER SMELTING & REFINING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1917 (108 years ago)
Date of dissolution: 27 Dec 1996
Entity Number: 13041
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 425 WESTMUNISTER ROAD, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 0

Share Par Value 100

Type CAP

DOS Process Agent

Name Role Address
BENJAMIN ROSENITHAL DOS Process Agent 425 WESTMUNISTER ROAD, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1930-01-13 1948-05-13 Shares Share type: PAR VALUE, Number of shares: 4800, Par value: 100
1924-06-07 1930-01-13 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
1917-04-09 1924-06-07 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1917-04-09 1935-01-17 Address 31 MARHAM ST., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151013036 2015-10-13 ASSUMED NAME CORP AMENDMENT 2015-10-13
20080506072 2008-05-06 ASSUMED NAME CORP INITIAL FILING 2008-05-06
961227000433 1996-12-27 CERTIFICATE OF DISSOLUTION 1996-12-27
7281-88 1948-05-13 CERTIFICATE OF AMENDMENT 1948-05-13
DES37309 1935-01-17 CERTIFICATE OF AMENDMENT 1935-01-17
3706-20 1930-01-13 CERTIFICATE OF AMENDMENT 1930-01-13
3586-108 1929-06-29 CERTIFICATE OF AMENDMENT 1929-06-29
2380-72 1924-06-07 CERTIFICATE OF AMENDMENT 1924-06-07
1561-31 1919-04-30 CERTIFICATE OF AMENDMENT 1919-04-30
1376-18 1917-04-09 CERTIFICATE OF INCORPORATION 1917-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10809895 0213600 1983-11-29 26 SHERER ST, Rochester, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-01-27
Case Closed 1984-02-06
10810505 0213600 1983-01-06 26 SHERER ST, Rochester, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-06
Case Closed 1983-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-01-20
Abatement Due Date 1983-02-15
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1983-01-14
Abatement Due Date 1983-02-15
Nr Instances 1
11966421 0235400 1981-03-31 26 SHERER ST, Rochester, NY, 14602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-02
Case Closed 1981-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1981-04-09
Abatement Due Date 1981-05-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1981-04-09
Abatement Due Date 1981-04-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-04-09
Abatement Due Date 1981-05-12
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-04-09
Abatement Due Date 1981-04-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1981-04-09
Abatement Due Date 1981-04-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1981-04-09
Abatement Due Date 1981-04-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1981-04-09
Abatement Due Date 1981-04-21
Nr Instances 1
11928868 0235400 1979-03-14 26 SHERER ST, Rochester, NY, 14611
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-03-14
Case Closed 1979-04-06

Related Activity

Type Complaint
Activity Nr 320413727

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1979-03-21
Abatement Due Date 1979-03-30
Nr Instances 5
Related Event Code (REC) Complaint
11939329 0235400 1978-11-16 26 SHSRSR ST, Rochester, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-02-21
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909035032
11928181 0235400 1978-02-24 26 SHERER ST, Rochester, NY, 14611
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-24
Case Closed 1984-03-10
11928124 0235400 1978-01-26 26 SHERER ST, Rochester, NY, 14611
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-27
Case Closed 1978-02-27

Related Activity

Type Complaint
Activity Nr 320410178

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1978-02-06
Abatement Due Date 1978-02-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-02-06
Abatement Due Date 1978-02-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1978-02-06
Abatement Due Date 1978-02-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-02-06
Abatement Due Date 1978-02-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1978-02-06
Abatement Due Date 1978-02-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-06
Abatement Due Date 1978-02-14
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-02-06
Abatement Due Date 1978-02-14
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State