Search icon

PANZEL, INC.

Company Details

Name: PANZEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1965 (59 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 193100
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 47 SO. FITZHUGH STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANZEL, INC. DOS Process Agent 47 SO. FITZHUGH STREET, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
20170104053 2017-01-04 ASSUMED NAME CORP INITIAL FILING 2017-01-04
DP-864477 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
529903-4 1965-12-03 CERTIFICATE OF INCORPORATION 1965-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100667039 0213600 1988-02-25 385 SHERMAN STREET, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-02-25
Case Closed 1988-02-25

Related Activity

Type Inspection
Activity Nr 100667021
100667021 0213600 1988-01-06 385 SHERMAN STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-16
Case Closed 1988-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-01-13
Abatement Due Date 1988-01-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1988-01-13
Abatement Due Date 1988-01-22
Nr Instances 1
Nr Exposed 4
10808582 0213600 1982-12-02 385 SHERMAN ST, Rochester, NY, 14606
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-02
Case Closed 1982-12-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State