Search icon

COMPUTER CONSOLES, INC.

Company Details

Name: COMPUTER CONSOLES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1968 (57 years ago)
Date of dissolution: 27 Feb 1995
Entity Number: 224852
ZIP code: 14609
County: Monroe
Place of Formation: Delaware
Address: ATTN: LEGAL DEPARTMENT, 97 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609
Principal Address: 97 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NETWORK APPLICATION SYSTEMS DIVISION OF NORTHERN TELECOM INC DOS Process Agent ATTN: LEGAL DEPARTMENT, 97 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
DOUGLAS J. ERWIN, DIRECTOR Chief Executive Officer 4001 EAST CHAPEL HILL-NELSON, HIGHWAY, RESEARCH TRIANGLE PK, NC, United States, 27709

History

Start date End date Type Value
1983-01-18 1993-04-05 Address HEILBRONNER & KROLL, 600 FIRST FEDERAL PLAZ, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1968-06-19 1983-01-18 Address 299 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C230867-2 1996-01-24 ASSUMED NAME CORP INITIAL FILING 1996-01-24
950227000081 1995-02-27 CERTIFICATE OF TERMINATION 1995-02-27
930405002622 1993-04-05 BIENNIAL STATEMENT 1992-06-01
B054824-3 1984-01-03 CERTIFICATE OF AMENDMENT 1984-01-03
A941575-3 1983-01-18 CERTIFICATE OF AMENDMENT 1983-01-18
689728-5 1968-06-19 APPLICATION OF AUTHORITY 1968-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100806702 0213600 1988-02-24 74 HUMBOLDT STREET, ROCHESTER, NY, 14609
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-05-11
Case Closed 1988-06-20

Related Activity

Type Complaint
Activity Nr 71855142
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-05-25
Abatement Due Date 1988-06-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-05-25
Abatement Due Date 1988-05-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State