Name: | CAREY GRINDING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1966 (59 years ago) |
Entity Number: | 200238 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 CAIRN ST., ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAREY GRINDING SERVICE, INC. | DOS Process Agent | 10 CAIRN ST., ROCHESTER, NY, United States, 14611 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C208179-2 | 1994-03-23 | ASSUMED NAME CORP INITIAL FILING | 1994-03-23 |
567792-3 | 1966-07-07 | CERTIFICATE OF INCORPORATION | 1966-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100644335 | 0213600 | 1987-08-19 | 28 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1987-08-31 |
Abatement Due Date | 1987-09-04 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-06-23 |
Case Closed | 1984-03-10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-03-28 |
Case Closed | 1978-06-02 |
Related Activity
Type | Complaint |
Activity Nr | 320410517 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-04-07 |
Abatement Due Date | 1978-04-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-04-07 |
Abatement Due Date | 1978-04-10 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State