Search icon

JOHN B. PIKE & SON, INC.

Headquarter

Company Details

Name: JOHN B. PIKE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1927 (98 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 23349
County: Monroe
Place of Formation: New York
Address: NO1. CIRCLE STREET, ROCHESTER, NY, United States

Shares Details

Shares issued 30000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN B. PIKE & SON, INC., MISSISSIPPI 107277 MISSISSIPPI
Headquarter of JOHN B. PIKE & SON, INC., Alabama 000-883-866 Alabama
Headquarter of JOHN B. PIKE & SON, INC., MINNESOTA fe91b328-9cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of JOHN B. PIKE & SON, INC., FLORIDA 839305 FLORIDA
Headquarter of JOHN B. PIKE & SON, INC., CONNECTICUT 0092505 CONNECTICUT
Headquarter of JOHN B. PIKE & SON, INC., ILLINOIS CORP_53221203 ILLINOIS

DOS Process Agent

Name Role Address
JOHN B. PIKE & SON, INC. DOS Process Agent NO1. CIRCLE STREET, ROCHESTER, NY, United States

History

Start date End date Type Value
1967-11-27 1972-12-27 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
1967-11-27 1972-12-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1927-02-14 1967-11-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1927-02-14 1967-11-27 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1927-01-29 1927-02-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1927-01-29 1927-02-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-1501589 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
Z002728-2 1979-03-20 ASSUMED NAME CORP INITIAL FILING 1979-03-20
A556659-11 1979-03-05 CERTIFICATE OF AMENDMENT 1979-03-05
A37218-4 1972-12-27 CERTIFICATE OF AMENDMENT 1972-12-27
650678-4 1967-11-27 CERTIFICATE OF AMENDMENT 1967-11-27
473471 1965-01-06 CERTIFICATE OF MERGER 1965-01-06
6462-122 1945-08-14 CERTIFICATE OF AMENDMENT 1945-08-14
6457-128 1945-08-01 CERTIFICATE OF MERGER 1945-08-01
DES46644 1935-04-17 CERTIFICATE OF AMENDMENT 1935-04-17
2984-102 1927-02-14 CERTIFICATE OF AMENDMENT 1927-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17613670 0213600 1986-10-08 ROUTE 96 - 1/4 MILE WEST OF ROUTE 250, PERINTON, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-08
Case Closed 1986-10-08
17821588 0213600 1986-05-02 ST. PAUL & NORTON STREETS, ROCHESTER, NY, 14621
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-05-02
Case Closed 1986-05-13

Related Activity

Type Complaint
Activity Nr 71303705
Health Yes
17815424 0213600 1986-03-24 5500 WEST HENRIETTA ROAD, HENRIETTA, NY, 14467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-24
Case Closed 1986-03-24
2262145 0213600 1985-10-16 ELMWOOD AVENUE BRIDGE, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-16
Case Closed 1985-11-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D02
Issuance Date 1985-10-21
Abatement Due Date 1985-10-25
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
2025930 0213600 1985-02-26 ELMWOOD AVE BRIDGE, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-27
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1985-03-05
Abatement Due Date 1985-03-08
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
1005917 0213600 1985-02-13 ST PAUL & NORTON STS, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-19
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 G
Issuance Date 1985-02-26
Abatement Due Date 1985-03-08
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-02-26
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1985-02-26
Abatement Due Date 1985-03-08
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A07
Issuance Date 1985-02-26
Abatement Due Date 1985-03-08
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1985-02-26
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19260602 A03 I
Issuance Date 1985-02-26
Abatement Due Date 1985-03-08
Nr Instances 1
Nr Exposed 10
Citation ID 01007
Citaton Type Other
Standard Cited 19260651 C
Issuance Date 1985-02-26
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 8
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 F01 IV
Issuance Date 1985-02-26
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 10
1044619 0213100 1984-10-30 BLDG 304 RT 52, E RISHKILL, NY, 12524
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-30
Case Closed 1984-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1984-11-01
Abatement Due Date 1984-11-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Nr Instances 1
Nr Exposed 1
1791425 0215800 1984-09-19 IBM TECH DEV CAMPUS OAK HILL AVE & CLARK ST, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-19
Case Closed 1984-09-19
10822856 0213600 1983-10-24 RIT INTERFAITH CHAPEL, Henrietta, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-24
Case Closed 1983-10-28
12042321 0215800 1983-07-22 RTE 81 N OF PARK ST, Syracuse, NY, 13208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-07-22
Case Closed 1983-07-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-03
Case Closed 1983-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1983-06-15
Abatement Due Date 1983-06-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 E02
Issuance Date 1983-06-15
Abatement Due Date 1983-06-03
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1983-06-15
Abatement Due Date 1983-06-03
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-06-15
Abatement Due Date 1983-06-03
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-06-15
Abatement Due Date 1983-06-03
Nr Instances 4
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-01-21
Case Closed 1983-01-21
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-08-23
Case Closed 1982-08-23
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-10-07
Case Closed 1983-08-16

Related Activity

Type Accident
Activity Nr 350029062

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1982-10-08
Abatement Due Date 1982-10-11
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1982-10-15
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1982-10-08
Abatement Due Date 1982-10-11
Current Penalty 490.0
Initial Penalty 490.0
Contest Date 1982-10-15
Nr Instances 1
Related Event Code (REC) Accident
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-18
Case Closed 1982-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1982-02-25
Abatement Due Date 1982-02-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-30
Case Closed 1981-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 A
Issuance Date 1981-05-05
Abatement Due Date 1981-05-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-13
Case Closed 1981-03-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260151 A03
Issuance Date 1981-02-20
Abatement Due Date 1981-03-02
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 B01
Issuance Date 1981-02-20
Abatement Due Date 1981-03-02
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260152 B04 I
Issuance Date 1981-02-20
Abatement Due Date 1981-03-02
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1981-02-20
Abatement Due Date 1981-03-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1981-02-20
Abatement Due Date 1981-02-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1981-02-20
Abatement Due Date 1981-03-02
Nr Instances 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1981-02-20
Abatement Due Date 1981-03-02
Nr Instances 2
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-06-04
Case Closed 1981-03-20

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260028 A
Issuance Date 1980-06-11
Abatement Due Date 1980-05-29
Current Penalty 1600.0
Initial Penalty 8000.0
Contest Date 1980-06-15
Final Order 1981-02-15
Nr Instances 1
Related Event Code (REC) Accident
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-04-11
Case Closed 1979-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1979-04-16
Abatement Due Date 1979-04-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1979-04-16
Abatement Due Date 1979-04-11
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State