Search icon

NYLOMOLD CORP.

Company Details

Name: NYLOMOLD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1961 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 140184
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 515 LEE RD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 35000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 LEE RD, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JOSEPH BETRO Chief Executive Officer 515 LEE RD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1999-10-28 2001-09-13 Address 515 LEE RD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Principal Executive Office)
1996-10-07 1999-10-28 Address 515 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1995-06-16 1999-10-28 Address 515 LEE RD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Chief Executive Officer)
1995-06-16 1999-10-28 Address 515 LEE RD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Principal Executive Office)
1995-06-16 1996-10-07 Address 515 LEE RD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114488 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010913002639 2001-09-13 BIENNIAL STATEMENT 2001-08-01
010502000289 2001-05-02 CERTIFICATE OF AMENDMENT 2001-05-02
991028002352 1999-10-28 BIENNIAL STATEMENT 1999-08-01
970821002039 1997-08-21 BIENNIAL STATEMENT 1997-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-03
Type:
Planned
Address:
111 LING RD, Greece, NY, 14612
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-13
Type:
Complaint
Address:
111 LING ROAD, Rochester, NY, 14612
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State