Search icon

ALKRON MANUFACTURING CORPORATION

Company Details

Name: ALKRON MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 212106
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 920 EMERSON ST, ROCHESTER, NY, United States, 14606
Address: 920 EMERSON STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. CAPPELLINO Chief Executive Officer 920 EMERSON ST, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 EMERSON STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1981-02-03 1993-09-21 Address 920 EMERSON ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1967-07-11 1981-02-03 Address 1500 CLINTON AVE NO., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114615 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20081201070 2008-12-01 ASSUMED NAME CORP DISCONTINUANCE 2008-12-01
C304594-2 2001-07-11 ASSUMED NAME CORP INITIAL FILING 2001-07-11
990817002415 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970724002343 1997-07-24 BIENNIAL STATEMENT 1997-07-01
930921002113 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930225002335 1993-02-25 BIENNIAL STATEMENT 1992-07-01
C029697-5 1989-07-05 CERTIFICATE OF AMENDMENT 1989-07-05
A736104-3 1981-02-03 CERTIFICATE OF AMENDMENT 1981-02-03
628092-5 1967-07-11 CERTIFICATE OF INCORPORATION 1967-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17746066 0213600 1989-01-10 920 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1989-01-10
Case Closed 1989-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-01-25
Abatement Due Date 1989-01-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 30
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-01-25
Abatement Due Date 1989-02-20
Nr Instances 1
Nr Exposed 90
100668458 0213600 1987-10-27 920 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1987-10-27

Related Activity

Type Inspection
Activity Nr 100524115
100524115 0213600 1987-06-23 920 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-23
Case Closed 1987-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-07-02
Abatement Due Date 1987-09-30
Nr Instances 4
Nr Exposed 90
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1987-07-02
Abatement Due Date 1987-07-05
Nr Instances 1
Nr Exposed 40
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-02
Abatement Due Date 1987-10-30
Nr Instances 1
Nr Exposed 70
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-07-02
Abatement Due Date 1987-10-30
Nr Instances 4
Nr Exposed 70
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-07-02
Abatement Due Date 1987-10-30
Nr Instances 4
Nr Exposed 70
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-02
Abatement Due Date 1987-10-30
Nr Instances 1
Nr Exposed 70

Date of last update: 18 Mar 2025

Sources: New York Secretary of State