Search icon

R. C. SIEBERT, INC.

Company Details

Name: R. C. SIEBERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1988 (36 years ago)
Date of dissolution: 05 May 2000
Entity Number: 1311502
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 390 SYSTEMS ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 SYSTEMS ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
THOMAS TERRY JR Chief Executive Officer 390 SYSTEMS ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1988-12-06 1993-01-12 Address 130 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000505000814 2000-05-05 CERTIFICATE OF DISSOLUTION 2000-05-05
981216002561 1998-12-16 BIENNIAL STATEMENT 1998-12-01
970107002115 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931228002267 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930112003312 1993-01-12 BIENNIAL STATEMENT 1992-12-01
B721830-3 1988-12-23 CERTIFICATE OF AMENDMENT 1988-12-23
B714963-3 1988-12-06 CERTIFICATE OF INCORPORATION 1988-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106879661 0213600 1992-05-13 WINTON AND BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-05-13
Case Closed 1992-12-31

Related Activity

Type Referral
Activity Nr 901215160
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 1992-08-10
Abatement Due Date 1992-08-13
Initial Penalty 1250.0
Contest Date 1992-08-25
Final Order 1992-12-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1992-08-10
Abatement Due Date 1992-09-12
Current Penalty 100.0
Initial Penalty 1250.0
Contest Date 1992-08-25
Final Order 1992-12-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-08-10
Abatement Due Date 1992-08-13
Current Penalty 700.0
Initial Penalty 1250.0
Contest Date 1992-08-25
Final Order 1992-12-16
Nr Instances 1
Nr Exposed 2
Gravity 03
100522879 0213600 1987-06-18 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-18
Emphasis N: TRENCH
Case Closed 1987-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-06-25
Abatement Due Date 1987-06-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1987-06-25
Abatement Due Date 1987-06-28
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State