Search icon

MATRIX UNLIMITED, INC

Company Details

Name: MATRIX UNLIMITED, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1963 (61 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 160921
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 5 SO. FITXHUGH ST., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
MATRIX UNLIMITED, INC DOS Process Agent 5 SO. FITXHUGH ST., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-2114502 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C133639-2 1990-04-24 ASSUMED NAME CORP INITIAL FILING 1990-04-24
403314 1963-10-28 CERTIFICATE OF INCORPORATION 1963-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114096001 0213600 1994-11-16 39 RUSSELL STREET, ROCHESTER, NY, 14607
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-11-16
Case Closed 1994-11-16

Related Activity

Type Inspection
Activity Nr 113967897
113967897 0213600 1994-08-05 39 RUSSELL STREET, ROCHESTER, NY, 14607
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-08-09
Case Closed 1995-03-24

Related Activity

Type Referral
Activity Nr 901925115
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-10-04
Abatement Due Date 1994-11-07
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-10-04
Abatement Due Date 1994-11-07
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1994-10-04
Abatement Due Date 1994-10-14
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-10-04
Abatement Due Date 1994-10-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-10-04
Abatement Due Date 1994-11-07
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-10-04
Abatement Due Date 1994-11-07
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 1994-10-04
Abatement Due Date 1994-10-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-10-04
Abatement Due Date 1994-10-14
Nr Instances 1
Nr Exposed 1
Gravity 01
983122 0213600 1984-06-14 39 RUSSEL STREET, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-14
Case Closed 1984-06-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State