Search icon

DECKER-MOHN, INC.

Company Details

Name: DECKER-MOHN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1964 (61 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 174309
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 71 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
DECKER-MOHN, INC. DOS Process Agent 71 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1964-03-03 1967-11-24 Address 45 EXCHANGE ST., SUITE 903, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-956930 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C180024-2 1991-08-15 ASSUMED NAME CORP INITIAL FILING 1991-08-15
A39286-7 1973-01-04 CERTIFICATE OF AMENDMENT 1973-01-04
650665-7 1967-11-24 CERTIFICATE OF AMENDMENT 1967-11-24
424167 1964-03-03 CERTIFICATE OF INCORPORATION 1964-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100643345 0213600 1987-05-13 375 SOUTH UNION STREET, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-05-13
Case Closed 1987-05-13
12044780 0215800 1973-11-08 71 SAGINAW DRIVE P O BOX 9905, Rochester, NY, 14623
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-08
Case Closed 1984-03-10
12044699 0215800 1973-05-25 71 SAGINAW DRIVE P O BOX 9905, Rochester, NY, 14623
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-10-05
Abatement Due Date 1973-10-09
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-10-05
Abatement Due Date 1973-10-09
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-10-05
Abatement Due Date 1973-10-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-10-05
Abatement Due Date 1973-10-09
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-10-05
Abatement Due Date 1973-10-09
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1973-10-05
Abatement Due Date 1973-10-09
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State