Search icon

MONROE PIPING & SHEET METAL, INC.

Company Details

Name: MONROE PIPING & SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1967 (58 years ago)
Date of dissolution: 29 Apr 2003
Entity Number: 207070
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 68 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609
Principal Address: 68 HUMBOLDT STREET, PO BOX 90600, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
SEVERINO LIPPA Chief Executive Officer 68 HUMBOLDT STREET, PO BOX 90600, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1993-03-15 1997-02-20 Address 68 HUMBOLDT STREET, PO BOX 90600, ROCHESTER, NY, 14609, 0600, USA (Type of address: Chief Executive Officer)
1985-02-22 1994-03-02 Address 68 HUMBOLDT ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1967-02-16 1985-02-22 Address 269 BANCROFT DR., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030429000124 2003-04-29 CERTIFICATE OF DISSOLUTION 2003-04-29
010226002461 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990608002141 1999-06-08 BIENNIAL STATEMENT 1999-02-01
970220002336 1997-02-20 BIENNIAL STATEMENT 1997-02-01
C238748-2 1996-09-05 ASSUMED NAME CORP INITIAL FILING 1996-09-05
940302002273 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930315002573 1993-03-15 BIENNIAL STATEMENT 1993-02-01
B195674-3 1985-02-22 CERTIFICATE OF AMENDMENT 1985-02-22
603957-5 1967-02-16 CERTIFICATE OF INCORPORATION 1967-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306308024 0215800 2003-04-08 400 FORT HILL AVE, CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-08
Emphasis S: CONSTRUCTION
Case Closed 2003-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2003-04-17
Abatement Due Date 2003-04-22
Current Penalty 850.0
Initial Penalty 1375.0
Nr Instances 5
Nr Exposed 1
Gravity 03
100663376 0213600 1987-02-24 1780 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-24
Case Closed 1987-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1987-03-03
Abatement Due Date 1987-03-06
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-03-03
Abatement Due Date 1987-03-06
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State