Search icon

UPSTATE THERMO KING, INC.

Company Details

Name: UPSTATE THERMO KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1973 (52 years ago)
Date of dissolution: 30 Dec 1996
Entity Number: 233812
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1023 BUFFALO RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1023 BUFFALO RD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
GARY A KIRCHER Chief Executive Officer 4 WOODFIELD DR, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1973-09-12 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1973-09-12 1995-02-28 Address 21 NORTH WASHINGTON ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C245099-2 1997-03-12 ASSUMED NAME CORP INITIAL FILING 1997-03-12
961230000324 1996-12-30 CERTIFICATE OF MERGER 1996-12-30
950228002152 1995-02-28 BIENNIAL STATEMENT 1993-09-01
A100080-4 1973-09-12 CERTIFICATE OF INCORPORATION 1973-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305793077 0213100 2004-01-23 SMITH RD. - PORT OF ALBANY, ALBANY, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-01-23
Case Closed 2004-09-01

Related Activity

Type Complaint
Activity Nr 203951702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2004-02-11
Abatement Due Date 2004-02-17
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2004-02-11
Abatement Due Date 2004-02-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2004-02-11
Abatement Due Date 2004-02-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-02-11
Abatement Due Date 2004-02-24
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2004-02-11
Abatement Due Date 2004-02-24
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2004-02-11
Abatement Due Date 2004-02-24
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2004-02-11
Abatement Due Date 2004-02-24
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2004-02-11
Abatement Due Date 2004-02-24
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State