Name: | JEFCO MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1995 (29 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1981821 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 803 WEST AVE, STE 309, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 803 WEST AVE, STE 309, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
JEFFREY T STARK | Chief Executive Officer | 803 WEST AVE, STE 309, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-22 | 2000-01-06 | Address | 506 MERCHANTS RD, ROCHESTER, NY, 14609, 6506, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2000-01-06 | Address | 506 MERCHANTS RD, ROCHESTER, NY, 14609, 6506, USA (Type of address: Principal Executive Office) |
1995-12-14 | 2000-01-06 | Address | 506 MERCHANTS ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1708348 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000106002506 | 2000-01-06 | BIENNIAL STATEMENT | 1999-12-01 |
980122002317 | 1998-01-22 | BIENNIAL STATEMENT | 1997-12-01 |
951214000477 | 1995-12-14 | CERTIFICATE OF INCORPORATION | 1995-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302692553 | 0215800 | 2000-09-14 | 439 W. MAPLE AVENUE, NEWARK, NY, 14513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
303228829 | 0213600 | 2000-01-25 | UNIV. OF ROCH.,SPORTS & RECREATIONAL FACILITY, ROCHESTER, NY, 14627 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2000-02-03 |
Abatement Due Date | 2000-01-25 |
Current Penalty | 382.0 |
Initial Penalty | 382.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2000-02-03 |
Abatement Due Date | 2000-01-25 |
Current Penalty | 382.0 |
Initial Penalty | 382.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 2000-02-03 |
Abatement Due Date | 2000-02-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State