Search icon

ALL MOLD, INC.

Company Details

Name: ALL MOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1968 (56 years ago)
Date of dissolution: 30 Sep 2004
Entity Number: 229963
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 3841 BUFFALO RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3841 BUFFALO RD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
CASIMIR OSINSKI Chief Executive Officer 3841 BUFFALO RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1994-07-22 2002-04-05 Address 3841 BUFFALO ROAD, OGDEN, NY, 00000, USA (Type of address: Service of Process)
1993-11-08 1994-07-22 Address 9 EVELYN STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1992-12-28 2002-04-05 Address 9 EVELYN ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1992-12-28 2002-04-05 Address 9 EVELYN ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1981-06-25 1993-11-08 Address 9 EVELYN ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1968-11-04 1981-06-25 Address 509 ELLWANGER & BARRY, BLDG., 139 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1968-11-04 1994-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040927000287 2004-09-27 CERTIFICATE OF MERGER 2004-09-30
021018002366 2002-10-18 BIENNIAL STATEMENT 2002-11-01
020405002570 2002-04-05 BIENNIAL STATEMENT 2000-11-01
C280526-2 1999-10-29 ASSUMED NAME CORP INITIAL FILING 1999-10-29
940722000405 1994-07-22 CERTIFICATE OF CHANGE 1994-07-22
940722000412 1994-07-22 CERTIFICATE OF AMENDMENT 1994-07-22
931108002980 1993-11-08 BIENNIAL STATEMENT 1993-11-01
921228002608 1992-12-28 BIENNIAL STATEMENT 1992-11-01
A776131-4 1981-06-25 CERTIFICATE OF AMENDMENT 1981-06-25
773705-4 1969-08-01 CERTIFICATE OF AMENDMENT 1969-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107351868 0213600 1993-11-23 9 EVELYN STREET, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-11-23
Case Closed 1993-11-23

Related Activity

Type Complaint
Activity Nr 74927831
Safety Yes
Type Inspection
Activity Nr 113964605
113964605 0213600 1993-09-14 9 EVELYN STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-09-14
Case Closed 1993-11-26

Related Activity

Type Complaint
Activity Nr 74927831
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-10-05
Abatement Due Date 1993-11-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 45
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-10-05
Abatement Due Date 1993-11-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-10-05
Abatement Due Date 1993-11-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1993-10-05
Abatement Due Date 1993-11-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1993-10-05
Abatement Due Date 1993-11-05
Nr Instances 2
Nr Exposed 45
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-10-05
Abatement Due Date 1993-11-05
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 01
102910130 0213600 1991-07-17 9 EVELYN STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-11-14
Case Closed 1992-02-07

Related Activity

Type Complaint
Activity Nr 73988347
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1991-12-09
Abatement Due Date 1992-01-31
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-12-09
Abatement Due Date 1991-12-12
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-12-09
Abatement Due Date 1992-01-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-12-09
Abatement Due Date 1992-01-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 03
128710 0213600 1984-03-21 9 EVELYN STREET, Rochester, NY, 14606
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-21
Case Closed 1984-03-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9706398 Civil Rights Employment 1997-09-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1997-09-09
Termination Date 1998-12-11
Section 2000

Parties

Name CURTIS
Role Plaintiff
Name ALL MOLD, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State