Search icon

GINTHER CORPORATION

Company Details

Name: GINTHER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1989 (35 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1408334
ZIP code: 14589
County: Monroe
Place of Formation: New York
Address: 6642 LAKE AVE, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6642 LAKE AVE, WILLIAMSON, NY, United States, 14589

Chief Executive Officer

Name Role Address
THEODORE A. GINTHER Chief Executive Officer 6642 LAKE AVE, WILLIAMSON, NY, United States, 14589

History

Start date End date Type Value
1989-12-19 1993-01-22 Address 6642 LAKE AVE, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1542209 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940105002376 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930122002703 1993-01-22 BIENNIAL STATEMENT 1992-12-01
C088097-2 1989-12-19 CERTIFICATE OF INCORPORATION 1989-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113964985 0213600 1994-04-13 809 S. CLINTON AVENUE, ROCHESTER, NY, 14620
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-04-13
Case Closed 1995-06-07

Related Activity

Type Referral
Activity Nr 901925198
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-05-03
Abatement Due Date 1994-06-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-05-03
Abatement Due Date 1994-06-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-05-03
Abatement Due Date 1994-06-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1994-05-03
Abatement Due Date 1994-05-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-05-03
Abatement Due Date 1994-05-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State