Search icon

BAISCH MECHANICAL, INC.

Headquarter

Company Details

Name: BAISCH MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1992 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1674364
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: PO BOX 11381, 314 BUFFALO RD, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BAISCH MECHANICAL, INC., CONNECTICUT 0688355 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 11381, 314 BUFFALO RD, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
NEIL D BAISCH Chief Executive Officer PO BOX 11381, 314 BUFFALO RD, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1998-11-02 2002-10-22 Address 43 WOODY LN, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1998-11-02 2002-10-22 Address 43 WOODY LN, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1998-11-02 2002-10-22 Address 43 WOODY LN, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1992-10-21 1998-11-02 Address 2040 RIDGE ROAD EAST, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858278 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
021022003052 2002-10-22 BIENNIAL STATEMENT 2002-10-01
001019002168 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981102002163 1998-11-02 BIENNIAL STATEMENT 1998-10-01
921021000248 1992-10-21 CERTIFICATE OF INCORPORATION 1992-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309380269 0215800 2006-03-23 3222 STATE ROUTE 11, MALONE, NY, 12953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-23
Case Closed 2006-03-23
306895848 0213600 2003-08-26 490 FIVE MILE LINE ROAD, WEBSTER, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-26
Emphasis S: CONSTRUCTION
Case Closed 2003-09-05
304112824 0213600 2001-01-25 SOUTH PARK AVENUE NEAR QUINBY DRIVE, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-26
Emphasis S: CONSTRUCTION
Case Closed 2001-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2001-03-19
Abatement Due Date 2001-01-25
Current Penalty 300.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-03-19
Abatement Due Date 2001-01-25
Current Penalty 300.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
302691613 0215800 2000-07-14 GANANDA PKWY, EVERGREEN HILLS APTS., MACEDON, NY, 14502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-07-14
Emphasis S: CONSTRUCTION
Case Closed 2000-07-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State