Search icon

LIGHTWAVE PRODUCTS INC.

Company Details

Name: LIGHTWAVE PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1994 (31 years ago)
Date of dissolution: 03 Mar 2004
Entity Number: 1852651
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 1945 EAST RIDGE RD, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1945 EAST RIDGE RD, ROCHESTER, NY, United States, 14622

Chief Executive Officer

Name Role Address
ANDREW PLUTA Chief Executive Officer 1945 EAST RIDGE RD, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
1996-08-29 1998-11-20 Address 515 LEE RD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Chief Executive Officer)
1996-08-29 1998-11-20 Address 515 LEE RD, ROCHESTER, NY, 14606, 4236, USA (Type of address: Principal Executive Office)
1994-09-16 1995-10-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.5
1994-09-16 1998-11-20 Address 515 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040303000673 2004-03-03 CERTIFICATE OF DISSOLUTION 2004-03-03
981120002151 1998-11-20 BIENNIAL STATEMENT 1998-09-01
960829002151 1996-08-29 BIENNIAL STATEMENT 1996-09-01
951013000361 1995-10-13 CERTIFICATE OF AMENDMENT 1995-10-13
940916000483 1994-09-16 CERTIFICATE OF INCORPORATION 1994-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309639466 0213600 2006-01-17 150 LUCIUS GORDON DR., WEST HENRIETTA, NY, 14586
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2006-01-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State