Search icon

ROCHESTER ATHLETIC CLUB, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 GOODWAY DR, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ROBERT SCHIFFHAUER Chief Executive Officer 21 GOODWAY DR, ROCHESTER, NY, United States, 14623

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312226780 0213600 2008-05-20 21 GOODWAY DRIVE, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-20
Case Closed 2008-10-20

Related Activity

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