Name: | CORBY'S COLLISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1973 (51 years ago) |
Entity Number: | 239856 |
ZIP code: | 14472 |
County: | Livingston |
Place of Formation: | New York |
Address: | PO BOX 352, HONEOYE FALLS, NY, United States, 14472 |
Principal Address: | 1212 ROCHESTER STREET, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LARRY B CORBY | Chief Executive Officer | 1212 ROCHESTER ST, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 352, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-07 | 2009-12-15 | Address | PO BOX 352, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
1994-01-19 | 2007-12-07 | Address | 1212 ROCHESTER STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
1993-02-02 | 2000-02-07 | Address | 7650 CORBY ROAD, BOX 352, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
1973-12-04 | 2021-11-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1973-12-04 | 1994-01-19 | Address | 1212 ROCHESTER ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120112002748 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091215002363 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071207002071 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060119003387 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031128002213 | 2003-11-28 | BIENNIAL STATEMENT | 2003-12-01 |
000207002930 | 2000-02-07 | BIENNIAL STATEMENT | 1999-12-01 |
C245651-4 | 1997-03-28 | ASSUMED NAME CORP INITIAL FILING | 1997-03-28 |
940119003223 | 1994-01-19 | BIENNIAL STATEMENT | 1993-12-01 |
930202003249 | 1993-02-02 | BIENNIAL STATEMENT | 1992-12-01 |
A119283-4 | 1973-12-04 | CERTIFICATE OF INCORPORATION | 1973-12-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341358927 | 0215800 | 2016-03-23 | 2460 NY ROUTE 332, CANANDAIGUA, NY, 14424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2016-06-06 |
Abatement Due Date | 2016-07-09 |
Current Penalty | 0.0 |
Initial Penalty | 1600.0 |
Final Order | 2016-06-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (a) At the facility, on or about 4-27-2016: The employer had no written respiratory protection program for body shop technicians who wore cartridge respirators for spray coating operations. Abatement certification must be submitted. |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2016-06-06 |
Abatement Due Date | 2016-07-09 |
Current Penalty | 0.0 |
Initial Penalty | 1600.0 |
Final Order | 2016-06-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the facility, on or about 4-27-2016: The employer had no written hazard communication program for body shop technicians and other employees who were exposed to corrosive, toxic, irritant and sensitizing paints, coatings and chemicals. Abatement certification must be submitted. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 F06 I |
Issuance Date | 2016-06-06 |
Abatement Due Date | 2016-06-14 |
Current Penalty | 1020.0 |
Initial Penalty | 0.0 |
Final Order | 2016-06-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(f)(6)(i): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information required by 29 CFR 1910.1200(f)(1)(i) through 29 CFR 1910.1200(f)(1)(v) (a) At the facility, on or about 3-23-2016: There were two 55 gallon containers of liquid chemicals including antifreeze solution and windshield wash solution without any adequate or legible identification, or hazard warning, and these containers were refilled by an outside vendor on a periodic basis. Abatement certification must be submitted. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9960657108 | 2020-04-15 | 0219 | PPP | 1212 Rochester Street, Lima, NY, 14485 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3551248308 | 2021-01-22 | 0219 | PPS | 1212 Rochester St, Lima, NY, 14485-9424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State