Search icon

WHITE KNIGHT COMMUNICATIONS, INC.

Company Details

Name: WHITE KNIGHT COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1991 (34 years ago)
Date of dissolution: 05 Nov 2003
Entity Number: 1553243
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 1100 LAKESHORE BLVD., ROCHESTER, NY, United States, 14617
Principal Address: 1909 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY A. MUISUS DOS Process Agent 1100 LAKESHORE BLVD., ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
GARY A. MUISUS, PRESIDENT Chief Executive Officer 1100 LAKESHORE BLVD., ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
1997-06-02 1999-07-09 Address 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1993-01-19 1997-06-02 Address 1100 LAKESHORE BLVD., ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1991-06-06 1993-01-19 Address 1100 LAKE SHORE BOULEVARD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031105000473 2003-11-05 CERTIFICATE OF DISSOLUTION 2003-11-05
010611002427 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990709002016 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970602002731 1997-06-02 BIENNIAL STATEMENT 1997-06-01
930903002252 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930119003068 1993-01-19 BIENNIAL STATEMENT 1992-06-01
920131000017 1992-01-31 CERTIFICATE OF AMENDMENT 1992-01-31
910606000026 1991-06-06 CERTIFICATE OF INCORPORATION 1991-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301002366 0213600 1998-06-16 BRIGHTON-HENRIETTA TOWN LINE ROAD, BRIGHTON, NY, 14618
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-06-16
Emphasis N: TRENCH
Case Closed 1998-07-28

Related Activity

Type Referral
Activity Nr 201330818
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Current Penalty 850.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Current Penalty 700.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Nr Instances 1
Nr Exposed 2
Gravity 03
301002036 0213600 1998-05-12 BRIGHTON-HENRIETTA TOWN LINE ROAD, BRIGHTON, NY, 14618
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-05-12
Emphasis N: TRENCH
Case Closed 1998-05-13

Related Activity

Type Complaint
Activity Nr 201322328
Safety Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State