Search icon

P. CAMELIO, INC.

Company Details

Name: P. CAMELIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1965 (59 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 192164
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 4 LUNDY'S LANE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P. CAMELIO, INC. DOS Process Agent 4 LUNDY'S LANE, ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
C202472-1 1993-08-19 ASSUMED NAME CORP AMENDMENT 1993-08-19
C199417-2 1993-05-05 ASSUMED NAME CORP INITIAL FILING 1993-05-05
DP-834228 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
524288-9 1965-10-29 CERTIFICATE OF INCORPORATION 1965-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17608969 0213600 1986-10-28 1150 S. WINTON ROAD, BRIGHTON, NY, 14618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-28
Case Closed 1988-07-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1986-11-04
Abatement Due Date 1986-11-07
Current Penalty 200.0
Initial Penalty 490.0
Contest Date 1986-11-18
Final Order 1987-06-01
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 G05 VI
Issuance Date 1986-11-04
Abatement Due Date 1986-11-07
Contest Date 1986-11-18
Final Order 1987-06-01
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 B04
Issuance Date 1986-11-04
Abatement Due Date 1986-11-07
Current Penalty 400.0
Initial Penalty 840.0
Contest Date 1986-11-18
Final Order 1987-06-01
Nr Instances 1
Nr Exposed 4
983635 0213600 1984-05-29 ALDEN WATER POLLUTION FACILITY, ALDEN, NY, 14004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-30
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B04
Issuance Date 1984-06-05
Abatement Due Date 1984-06-08
Nr Instances 1
Nr Exposed 1
10849339 0213600 1983-06-30 254 ALEXANDER ST, Rochester, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-30
Case Closed 1983-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1983-07-05
Abatement Due Date 1983-07-08
Nr Instances 1
12057782 0215800 1982-05-06 123 FIRST ST, Oswego, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-06
Case Closed 1982-05-06
11956893 0235400 1981-02-24 RIDGE RD & MARBURGER ST, Rochester, NY, 14617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-26
Case Closed 1981-03-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 1981-03-03
Abatement Due Date 1981-02-24
Current Penalty 380.0
Initial Penalty 380.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-03-03
Abatement Due Date 1981-03-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-03-03
Abatement Due Date 1981-03-12
Nr Instances 1
11935442 0235400 1978-11-16 835 HUDSON AVE, Rochester, NY, 14621
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-11-16
Case Closed 1978-12-07

Related Activity

Type Complaint
Activity Nr 320412547

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1978-12-01
Abatement Due Date 1978-11-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-12-01
Abatement Due Date 1978-11-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1978-12-01
Abatement Due Date 1978-11-16
Nr Instances 1
Related Event Code (REC) Complaint
11950623 0235400 1975-10-06 130 W MAIN ST, Le Roy, NY, 14482
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-06
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State