Search icon

SKYLIGHT SYSTEMS, INC.

Company Details

Name: SKYLIGHT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1990 (35 years ago)
Date of dissolution: 24 Mar 1995
Entity Number: 1435246
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 45 EXCHANGE STREET, SUITE 725, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKYLIGHT SYSTEMS, INC. DOS Process Agent 45 EXCHANGE STREET, SUITE 725, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
950324000036 1995-03-24 CERTIFICATE OF DISSOLUTION 1995-03-24
C124651-4 1990-03-30 CERTIFICATE OF INCORPORATION 1990-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101539369 0214700 1990-03-21 MANHASSET CENTER, NORTHERN BLVD., MANHASSET, NY, 11030
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-26
Case Closed 1990-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-04-04
Abatement Due Date 1990-05-04
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-04-04
Abatement Due Date 1990-04-07
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05
106817489 0213100 1989-10-27 SOUTH PEARL ST., KNICKERBOCKER ARENA, ALBANY, NY, 12207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-30
Case Closed 1990-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1989-11-27
Abatement Due Date 1989-11-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-11-27
Abatement Due Date 1989-12-15
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-11-27
Abatement Due Date 1989-12-15
Nr Instances 1
Nr Exposed 2
100692474 0214700 1987-11-09 143 OLD COUNTRY RD., CARLE PLACE, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-13
Case Closed 1987-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-11-16
Abatement Due Date 1987-11-19
Nr Instances 1
Nr Exposed 7
1008671 0213600 1984-10-22 1635 W RIDGE RD, ROCHESTER, NY, 14616
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-23
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-10-30
Abatement Due Date 1984-11-02
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State