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
Name | Role | Address |
---|---|---|
BUYCK SPRINGER FITZSIMMONS | DOS Process Agent | 305 REYNOLDS ARCADE, 16 EAST MAIN ST., ROCHESTER, NY, United States, 14614 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113923551 | 0215800 | 1992-06-22 | TOWN HALL COURT FACILITIES/LIBRARY COMPLEX, WALWORTH, NY, 14568 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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