Search icon

ART PARTS SIGNS, INC.

Company Details

Name: ART PARTS SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1991 (34 years ago)
Entity Number: 1567160
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 100 LINCOLN PARKWAY, WWW.ARTPARTSSIGNS.COM, EAST ROCHESTER, NY, United States, 14445
Principal Address: 100 LINCOLN PARKWAY, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA CLAFFEY RANSCO Chief Executive Officer 100 LINCOLN PARKWAY, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
ART PARTS SIGNS, INC. DOS Process Agent 100 LINCOLN PARKWAY, WWW.ARTPARTSSIGNS.COM, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2001-08-02 2020-02-10 Address 100 LINCOLN PARKWAY, EAST ROCHESTER, NY, 14445, 1450, USA (Type of address: Chief Executive Officer)
2001-08-02 2020-02-10 Address 100 LINCOLN PARKWAY, EAST ROCHESTER, NY, 14445, 1450, USA (Type of address: Service of Process)
1997-08-04 2001-08-02 Address 361 NORTH WASHINGTON STREET, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1993-03-23 2001-08-02 Address 361 NORTH WASHINGTON STREET, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1993-03-23 2001-08-02 Address PATRICIA CLAFFEY, 361 NORTH WASHINGTON STREET, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1991-08-07 1997-08-04 Address 361 NORTH WASHINGTON STREET, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200210060176 2020-02-10 BIENNIAL STATEMENT 2019-08-01
130923006338 2013-09-23 BIENNIAL STATEMENT 2013-08-01
110819002166 2011-08-19 BIENNIAL STATEMENT 2011-08-01
091203002519 2009-12-03 BIENNIAL STATEMENT 2009-08-01
070824003009 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051005002921 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030729002548 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010802002000 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990831002424 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970804002201 1997-08-04 BIENNIAL STATEMENT 1997-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344543293 0213600 2020-01-07 720 JEFERSON ROAD MARKET SQUARE PLAZA, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-01-07
Emphasis L: FALL, P: FALL
Case Closed 2020-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2020-01-29
Current Penalty 1200.0
Initial Penalty 2228.0
Final Order 2020-02-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 01/07/20, at the Market Square Plaza located at 720 Jefferson Road, in Rochester, New York, the employer did not enforce the use of fall protection for employee(s) working from the basket of an aerial lift 16 feet above ground and exposing them to a fall hazard. The employee was not "tie-off" to the basket. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 15 Mar 2025

Sources: New York Secretary of State