Search icon

COSMO A. PLANTONE INC.

Company Details

Name: COSMO A. PLANTONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1962 (63 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 144018
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 41 ELMGROVE RD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 ELMGROVE RD, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1989-01-12 1995-07-27 Address 41 ELMGROVE RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1962-01-04 1989-01-12 Address 3121 RIDGE RD W, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1257048 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
950727002123 1995-07-27 BIENNIAL STATEMENT 1994-01-01
B728671-3 1989-01-12 CERTIFICATE OF AMENDMENT 1989-01-12
B709742-2 1988-11-22 ASSUMED NAME CORP INITIAL FILING 1988-11-22
304819 1962-01-04 CERTIFICATE OF INCORPORATION 1962-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10851996 0213600 1983-06-17 LOT 27 GRANDVIEW LANE, Greece, NY, 14612
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1983-07-12
Case Closed 1983-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1983-08-08
Abatement Due Date 1983-07-18
Current Penalty 315.0
Initial Penalty 630.0
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 18 Mar 2025

Sources: New York Secretary of State