Search icon

MONOCO OIL CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 365, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
RAYMOND HURWITZ Chief Executive Officer 75 MONROE AVENUE, P.O. BOX 365, PITTSFORD, NY, United States, 14534

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106909328 0213600 1991-06-11 MONROE AVENUE, PITTSFORD, NY, 14534
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-06-14
Case Closed 1991-07-16

Related Activity

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