Search icon

IMPCO ENTERPRISES, INC.

Company Details

Name: IMPCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1998 (27 years ago)
Date of dissolution: 09 Jun 2004
Entity Number: 2242682
ZIP code: 10011
County: Monroe
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-03-25 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-25 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040609000734 2004-06-09 CERTIFICATE OF TERMINATION 2004-06-09
991019000786 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
980325000762 1998-03-25 APPLICATION OF AUTHORITY 1998-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100245091 0213600 1985-07-15 100 ROCKWOOD STREET, ROCHESTER, NY, 14610
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-07-15
Case Closed 1985-07-15
11942885 0235400 1980-02-29 100 ROCKWOOD STREET, Rochester, NY, 14610
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-02-29
Case Closed 1980-04-02

Related Activity

Type Complaint
Activity Nr 320416886

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-03-10
Abatement Due Date 1980-03-14
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 31 Mar 2025

Sources: New York Secretary of State