Search icon

ROCHESTER METAL ETCHING CO., INC.

Company Details

Name: ROCHESTER METAL ETCHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1927 (98 years ago)
Date of dissolution: 29 Oct 1997
Entity Number: 24190
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 18 MORGAN ST., ROCHESTER, NY, United States, 14611
Principal Address: 100 LAKE AVENUE, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) JOHN C. STAHLECKER DOS Process Agent 18 MORGAN ST., ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
PETER E. PHILLIPPSEN Chief Executive Officer 100 LAKE AVENUE, ROCHESTER, NY, United States, 14608

Filings

Filing Number Date Filed Type Effective Date
C346384-2 2004-04-22 ASSUMED NAME CORP INITIAL FILING 2004-04-22
971029000071 1997-10-29 CERTIFICATE OF DISSOLUTION 1997-10-29
950404002432 1995-04-04 BIENNIAL STATEMENT 1993-07-01
3481-63 1929-02-11 CERTIFICATE OF AMENDMENT 1929-02-11
3084-69 1927-07-07 CERTIFICATE OF INCORPORATION 1927-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106917719 0213600 1989-06-08 100 LAKE AVENUE, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-06-08
Case Closed 1989-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1989-06-20
Abatement Due Date 1989-07-01
Nr Instances 1
Nr Exposed 5
100184001 0213600 1986-01-16 100 LAKE AVENUE, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-01-16
Case Closed 1986-01-16
1776954 0213600 1984-05-30 100 LAKE AVENUE, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-30
Case Closed 1984-05-30

Date of last update: 02 Mar 2025

Sources: New York Secretary of State