Search icon

ROCHESTER INTERIOR SYSTEMS, INC.

Company Details

Name: ROCHESTER INTERIOR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1989 (36 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1361594
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 305 REYNOLDS ARCADE, 16 EAST MAIN ST., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUYCK SPRINGER FITZSIMMONS DOS Process Agent 305 REYNOLDS ARCADE, 16 EAST MAIN ST., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-1358428 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
C039284-2 1989-08-01 CERTIFICATE OF AMENDMENT 1989-08-01
C023136-2 1989-06-15 CERTIFICATE OF INCORPORATION 1989-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113923551 0215800 1992-06-22 TOWN HALL COURT FACILITIES/LIBRARY COMPLEX, WALWORTH, NY, 14568
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-24
Case Closed 1992-09-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260050 E
Issuance Date 1992-09-04
Abatement Due Date 1992-09-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260050 F
Issuance Date 1992-09-04
Abatement Due Date 1992-09-09
Nr Instances 1
Nr Exposed 4
Gravity 04
106884869 0213600 1992-04-24 34 WEST COURT STREET, WARSAW, NY, 14569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-24
Case Closed 1992-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-05-08
Abatement Due Date 1992-06-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-05-08
Abatement Due Date 1992-05-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State