Name: | ROCHESTER ATHLETIC CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1995 (30 years ago) |
Date of dissolution: | 11 Jun 2018 |
Entity Number: | 1946696 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 21 GOODWAY DR, ROCHESTER, NY, United States, 14623 |
Principal Address: | 2351 N FOREST RD, STE 120, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 GOODWAY DR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ROBERT SCHIFFHAUER | Chief Executive Officer | 21 GOODWAY DR, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-03 | 2013-08-08 | Address | 21 GOODWAY DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1997-08-21 | 2010-02-03 | Address | 50 CHESTNUT PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1997-08-21 | 2010-02-03 | Address | 50 CHESTNUT PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
1997-08-21 | 2010-02-03 | Address | 50 CHESTNUT PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1995-08-10 | 1997-08-21 | Address | 50 CHESTNUT PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180611000535 | 2018-06-11 | CERTIFICATE OF DISSOLUTION | 2018-06-11 |
130808006257 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110901002367 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
100203002638 | 2010-02-03 | BIENNIAL STATEMENT | 2009-08-01 |
990913002581 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970821002265 | 1997-08-21 | BIENNIAL STATEMENT | 1997-08-01 |
950810000089 | 1995-08-10 | CERTIFICATE OF INCORPORATION | 1995-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312226780 | 0213600 | 2008-05-20 | 21 GOODWAY DRIVE, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206232845 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 2008-06-20 |
Abatement Due Date | 2008-07-23 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Contest Date | 2008-07-10 |
Final Order | 2008-09-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 F02 I |
Issuance Date | 2008-06-20 |
Abatement Due Date | 2008-07-23 |
Contest Date | 2008-07-10 |
Final Order | 2008-09-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 2008-06-20 |
Abatement Due Date | 2008-07-23 |
Contest Date | 2008-07-10 |
Final Order | 2008-09-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2008-06-20 |
Abatement Due Date | 2008-10-20 |
Contest Date | 2008-07-10 |
Final Order | 2008-09-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 2008-06-20 |
Abatement Due Date | 2008-10-20 |
Contest Date | 2008-07-10 |
Final Order | 2008-09-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-06-20 |
Abatement Due Date | 2008-10-20 |
Contest Date | 2008-07-10 |
Final Order | 2008-09-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-06-20 |
Abatement Due Date | 2008-10-20 |
Contest Date | 2008-07-10 |
Final Order | 2008-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State