Search icon

ROCHESTER CUSTOM METAL, INC.

Company Details

Name: ROCHESTER CUSTOM METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1361668
ZIP code: 14618
County: Monroe
Place of Formation: New York
Principal Address: 34 E MAIN ST, HONEOYE, NY, United States, 14471
Address: 130 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE F GRIMALDI Chief Executive Officer 34 E MAIN ST, HONEOYE, NY, United States, 14471

DOS Process Agent

Name Role Address
WILLIAM CREARY, JR DOS Process Agent 130 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1995-05-05 1997-06-18 Address 2 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1995-05-05 1997-06-18 Address 2 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1989-06-16 1995-05-05 Address 228 SOUTH PLYMOUTH AVE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857135 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010614002094 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990629002688 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970618002177 1997-06-18 BIENNIAL STATEMENT 1997-06-01
950505002216 1995-05-05 BIENNIAL STATEMENT 1993-06-01
C023234-3 1989-06-16 CERTIFICATE OF INCORPORATION 1989-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114090749 0213600 1995-02-16 2 MOUNT READ BOULEVARD, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-19
Case Closed 1995-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-04-26
Abatement Due Date 1995-05-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-04-26
Abatement Due Date 1995-05-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-04-26
Abatement Due Date 1995-05-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1995-04-26
Abatement Due Date 1995-05-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-04-26
Abatement Due Date 1995-05-02
Nr Instances 4
Nr Exposed 9
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1995-04-26
Abatement Due Date 1995-05-15
Nr Instances 12
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1995-04-26
Abatement Due Date 1995-05-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-04-26
Abatement Due Date 1995-05-15
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State