Search icon

THE HIGH SPEED HAMMER COMPANY, INC.

Company Details

Name: THE HIGH SPEED HAMMER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1917 (107 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 13410
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 313 NORTON STREET, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W MARCELLUS Chief Executive Officer 313 NORTON ST, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 NORTON STREET, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
1993-01-28 2000-01-13 Address 313 NORTON STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1934-12-26 1993-01-28 Address 313 NORTON ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1917-12-17 1940-02-05 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-2114329 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031203002378 2003-12-03 BIENNIAL STATEMENT 2003-12-01
C292195-2 2000-08-15 ASSUMED NAME CORP DISCONTINUANCE 2000-08-15
000113002364 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971217002192 1997-12-17 BIENNIAL STATEMENT 1997-12-01
940112002216 1994-01-12 BIENNIAL STATEMENT 1993-12-01
930128002854 1993-01-28 BIENNIAL STATEMENT 1992-12-01
C152061-2 1990-06-13 ASSUMED NAME CORP INITIAL FILING 1990-06-13
5658-32 1940-02-05 CERTIFICATE OF AMENDMENT 1940-02-05
5152-80 1937-02-13 CERTIFICATE OF AMENDMENT 1937-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113967228 0213600 1994-11-17 313 NORTON STREET, ROCHESTER, NY, 14621
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-11-17
Case Closed 1994-11-17

Related Activity

Type Inspection
Activity Nr 107351223
107351223 0213600 1994-05-31 313 NORTON STREET, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-31
Case Closed 1995-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-06-15
Abatement Due Date 1994-07-18
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1994-06-15
Abatement Due Date 1994-06-27
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 10
Nr Exposed 7
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1994-06-15
Abatement Due Date 1994-06-27
Nr Instances 10
Nr Exposed 7
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1994-06-15
Abatement Due Date 1994-07-18
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1994-06-15
Abatement Due Date 1994-06-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-06-15
Abatement Due Date 1994-07-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1994-06-15
Abatement Due Date 1994-06-20
Nr Instances 1
Nr Exposed 7
Gravity 01
106918535 0213600 1989-03-31 313 NORTON STREET, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-03-31
Case Closed 1989-03-31
100183953 0213600 1985-12-17 313 NORTON STREET, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-12-17
Case Closed 1985-12-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State