Search icon

DURALEX PRECISION, INC.

Company Details

Name: DURALEX PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1965 (60 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 183913
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 703 WILDER BLDG., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DURALEX PRECISION, INC. DOS Process Agent 703 WILDER BLDG., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-841212 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C189349-2 1992-06-08 ASSUMED NAME CORP INITIAL FILING 1992-06-08
478447 1965-01-28 CERTIFICATE OF INCORPORATION 1965-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109871517 0215800 1994-04-28 1 RESEARCH FOREST, MACEDON, NY, 14502
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1994-04-28
Case Closed 1994-05-05

Related Activity

Type Complaint
Activity Nr 72068380
Safety Yes
17821257 0213600 1986-03-05 260 MACEDON CENTER RD., FAIRPORT, NY, 14450
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-03-26
Case Closed 1986-03-26

Related Activity

Type Complaint
Activity Nr 71507800
Health Yes
11958691 0235400 1979-08-14 260 MACEDON CENTER RD, Fairport, NY, 14450
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1979-09-18

Related Activity

Type Complaint
Activity Nr 320415243

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-08-23
Abatement Due Date 1979-09-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-23
Abatement Due Date 1979-08-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-08-23
Abatement Due Date 1979-09-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State