Search icon

AMBRO PLUMBING, INC.

Company Details

Name: AMBRO PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1961 (64 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 135439
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 2302 MANITOU ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

DOS Process Agent

Name Role Address
AMBRO PLUMBING, INC. DOS Process Agent 2302 MANITOU ROAD, ROCHESTER, NY, United States, 14606

Filings

Filing Number Date Filed Type Effective Date
DP-643670 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B505294-2 1987-06-05 ASSUMED NAME CORP INITIAL FILING 1987-06-05
254752 1961-02-10 CERTIFICATE OF INCORPORATION 1961-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12044772 0215800 1973-06-18 2358 MANITOU ROAD, Spencerport, NY, 14559
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1973-06-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1973-07-11
Abatement Due Date 1973-07-13
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1973-07-11
Abatement Due Date 1973-07-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State