Search icon

R. G. L. METAL FINISHING, INC.

Company Details

Name: R. G. L. METAL FINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1965 (59 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 192856
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 219 RHEA CRESCENT, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. G. L. METAL FINISHING, INC. DOS Process Agent 219 RHEA CRESCENT, ROCHESTER, NY, United States, 14615

Filings

Filing Number Date Filed Type Effective Date
C201358-2 1993-07-02 ASSUMED NAME CORP INITIAL FILING 1993-07-02
DP-867386 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
528360-3 1965-11-24 CERTIFICATE OF INCORPORATION 1965-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11943800 0235400 1982-01-05 2025 BRIGHTON-HENRIETTA TOWN, Henrietta, NY, 14623
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-05
Case Closed 1982-01-06
11947942 0235400 1980-06-05 2025 BRIGHTON HENRIETTA TOWNLI, Henrietta, NY, 14623
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-06-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320417678
11961570 0235400 1975-12-31 2025 BRIGHTON HENRIETTA TOWN L, Henrietta, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-31
Case Closed 1976-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-01-29
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1976-01-29
Abatement Due Date 1976-02-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-01-29
Abatement Due Date 1976-02-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1976-01-29
Abatement Due Date 1976-02-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1976-01-29
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E03 IV
Issuance Date 1976-01-29
Abatement Due Date 1976-03-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1976-01-29
Abatement Due Date 1976-02-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State