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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1023 BUFFALO RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
GARY A KIRCHER | Chief Executive Officer | 4 WOODFIELD DR, WEBSTER, NY, United States, 14580 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305793077 | 0213100 | 2004-01-23 | SMITH RD. - PORT OF ALBANY, ALBANY, NY, 12202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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