Search icon

MICRO COPY, INC.

Company Details

Name: MICRO COPY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1966 (59 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 196731
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1570 EMERSON ST., ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICRO COPY, INC. DOS Process Agent 1570 EMERSON ST., ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1971-05-28 1987-01-13 Address 275 LAKE AVE., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1966-03-22 1971-05-28 Address 25 E. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C203235-2 1993-09-16 ASSUMED NAME CORP INITIAL FILING 1993-09-16
DP-859659 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B445288-2 1987-01-13 CERTIFICATE OF AMENDMENT 1987-01-13
911231-6 1971-05-28 CERTIFICATE OF AMENDMENT 1971-05-28
549520-4 1966-03-22 CERTIFICATE OF INCORPORATION 1966-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11955275 0235400 1979-11-14 80 ROCKWOOD PLACE, Rochester, NY, 14614
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-14
Case Closed 1984-03-10
11942679 0235400 1979-09-27 80 KOCKWOOD PLACE, Rochester, NY, 14610
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-09-27
Case Closed 1980-02-04

Related Activity

Type Complaint
Activity Nr 320415508

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1979-10-02
Abatement Due Date 1979-10-11
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1979-10-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1979-10-02
Abatement Due Date 1979-10-11
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1979-10-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-10-12
Abatement Due Date 1979-10-31
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1979-10-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1979-10-12
Abatement Due Date 1979-10-31
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1979-10-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-10-02
Abatement Due Date 1979-10-11
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1979-10-02
Abatement Due Date 1979-10-11
Nr Instances 1
Related Event Code (REC) Complaint
10785590 0213600 1975-04-08 80 ROCKWOOD PLACE, Rochester, NY, 14610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-04-08
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State