-
Home Page
›
-
Counties
›
-
Monroe
›
-
14589
›
-
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