Search icon

ENARC-O MACHINE PRODUCTS,INC.

Company Details

Name: ENARC-O MACHINE PRODUCTS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1962 (63 years ago)
Date of dissolution: 29 Dec 1986
Entity Number: 150829
ZIP code: 14472
County: Livingston
Place of Formation: New York
Address: P.O. BOX 152, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENARC-O MACHINE PRODUCTS,INC. DOS Process Agent P.O. BOX 152, HONEOYE FALLS, NY, United States, 14472

Filings

Filing Number Date Filed Type Effective Date
C117504-1 1990-03-13 ASSUMED NAME CORP DISCONTINUANCE 1990-03-13
C026658-2 1989-06-26 ASSUMED NAME CORP INITIAL FILING 1989-06-26
B440262-2 1986-12-29 CERTIFICATE OF MERGER 1986-12-29
344855 1962-09-25 CERTIFICATE OF INCORPORATION 1962-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2042075 0215800 1985-03-07 1175 BRAGG ST, LIMA, NY, 14485
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-07
Case Closed 1985-04-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-03-13
Abatement Due Date 1985-04-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 12
Nr Exposed 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-03-13
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-03-13
Abatement Due Date 1985-04-15
Nr Instances 11
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-03-13
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-03-13
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-03-13
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-03-13
Abatement Due Date 1985-03-29
Nr Instances 5
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-03-13
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-03-13
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
12059168 0215800 1982-05-05 1175 BRAGG ST, Lima, NY, 14472
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-05
Case Closed 1982-05-05
11953635 0235400 1978-05-16 1175 BRIGG ST, Honeoye Falls, NY, 14472
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-16
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320411028
11972866 0215800 1973-08-15 1175 BRAGG STREET, Honeoye Falls, NY, 14472
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-15
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State