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
Name | Role | Address |
---|---|---|
EUGENE ROSENBAUM | Chief Executive Officer | 13 SHINGLE MILL ROAD, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 SHINGLE MILL ROAD, ROCHESTER, NY, United States, 14609 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100668722 | 0213600 | 1987-12-04 | 1920 LYELL AVENUE, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71676654 |
Health | Yes |
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 |
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 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-02-29 |
Case Closed | 1984-03-10 |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-02-16 |
Case Closed | 1984-03-10 |
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