Search icon

POWER LAWN MOWER PARTS, INC.

Company Details

Name: POWER LAWN MOWER PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1962 (63 years ago)
Date of dissolution: 15 Dec 1993
Entity Number: 145667
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 13 SHINGLE MILL ROAD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE ROSENBAUM Chief Executive Officer 13 SHINGLE MILL ROAD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 SHINGLE MILL ROAD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1974-12-24 1993-03-12 Address 1940 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1962-02-28 1974-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-02-28 1974-12-24 Address 1040 JAY STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931215000055 1993-12-15 CERTIFICATE OF DISSOLUTION 1993-12-15
930312003104 1993-03-12 BIENNIAL STATEMENT 1993-02-01
C183136-1 1991-11-27 ASSUMED NAME CORP DISCONTINUANCE 1991-11-27
B762368-2 1989-04-05 ASSUMED NAME CORP INITIAL FILING 1989-04-05
A202333-4 1974-12-24 CERTIFICATE OF AMENDMENT 1974-12-24
468753 1964-12-10 CERTIFICATE OF AMENDMENT 1964-12-10
314305 1962-02-28 CERTIFICATE OF INCORPORATION 1962-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100668722 0213600 1987-12-04 1920 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-12-04
Case Closed 1987-12-04

Related Activity

Type Complaint
Activity Nr 71676654
Health Yes
100181478 0213600 1985-12-26 1920 LYELL AVE., ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-12-31
Case Closed 1986-01-14

Related Activity

Type Complaint
Activity Nr 71512230
Health Yes
980367 0213600 1984-07-17 1920 LYELL AVE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-07-19
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1984-07-24
Abatement Due Date 1984-08-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
11940616 0235400 1980-02-28 1920 LYELL AVE, Rochester, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-02-29
Case Closed 1984-03-10
11936283 0235400 1979-10-02 1920 LYELL AVE, Rochester, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-10-04
Case Closed 1980-03-03

Related Activity

Type Complaint
Activity Nr 320415631

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1979-10-09
Abatement Due Date 1979-11-08
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1979-10-09
Abatement Due Date 1979-11-08
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1979-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1979-10-09
Abatement Due Date 1979-11-08
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1979-10-09
Abatement Due Date 1979-11-01
Contest Date 1979-10-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-10-09
Abatement Due Date 1979-10-25
Contest Date 1979-10-15
Nr Instances 3
11931540 0235400 1977-02-16 1940 LYELL AVENUE, Rochester, NY, 14606
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-16
Case Closed 1984-03-10
11931409 0235400 1976-12-29 1940 LYELL AVENUE, Rochester, NY, 14606
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-12-29
Case Closed 1977-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-01-10
Abatement Due Date 1977-02-09
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-10
Abatement Due Date 1977-02-09
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State