Name: | MONOCO OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 209258 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 365, PITTSFORD, NY, United States, 14534 |
Principal Address: | 75 MONROE AVE, PO BOX 365, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 365, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
RAYMOND HURWITZ | Chief Executive Officer | 75 MONROE AVENUE, P.O. BOX 365, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-20 | 1997-04-22 | Address | 75 MONROE AVENUE, P.O. BOX 365, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1989-10-04 | 1997-04-22 | Address | PO BOX 365, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1972-06-28 | 1984-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-04-20 | 1972-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-04-20 | 1989-10-04 | Address | 400 WILDER BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114645 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050712002512 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
030407002736 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
990428002014 | 1999-04-28 | BIENNIAL STATEMENT | 1999-04-01 |
970422002818 | 1997-04-22 | BIENNIAL STATEMENT | 1997-04-01 |
C215993-2 | 1994-10-17 | ASSUMED NAME CORP INITIAL FILING | 1994-10-17 |
000045002012 | 1993-09-02 | BIENNIAL STATEMENT | 1993-04-01 |
921020002111 | 1992-10-20 | BIENNIAL STATEMENT | 1992-04-01 |
C061895-3 | 1989-10-04 | CERTIFICATE OF AMENDMENT | 1989-10-04 |
B064349-4 | 1984-01-31 | CERTIFICATE OF AMENDMENT | 1984-01-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106909328 | 0213600 | 1991-06-11 | MONROE AVENUE, PITTSFORD, NY, 14534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901214411 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100254 D09 III |
Issuance Date | 1991-06-21 |
Abatement Due Date | 1991-06-24 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-06-21 |
Abatement Due Date | 1991-07-26 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1991-06-21 |
Abatement Due Date | 1991-07-26 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1991-06-21 |
Abatement Due Date | 1991-07-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State