Search icon

ROCHESTER STORAGE WAREHOUSES, INC.

Company Details

Name: ROCHESTER STORAGE WAREHOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1972 (53 years ago)
Date of dissolution: 02 Jun 1999
Entity Number: 245749
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 401 PIXLEY RD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
WILLIAM E BISHOP, JR Chief Executive Officer 6709 MIDDLE RD, PO BOX 323, SODUS, NY, United States, 14551

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 PIXLEY RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1994-05-11 1996-08-08 Address PIXLEY INDUSTRIAL PARKWAY, 401 PIXLEY ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1994-05-11 1996-08-08 Address 6709 MIDDLE ROAD, PO BOX 323, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
1994-05-11 1996-08-08 Address PIXLEY INDUSTRIAL PARKWAY, 401 PIXLEY ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1994-02-16 1994-05-11 Address PIXLEY INDUSTRIAL PARKWAY, 401 PIXLEY ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1972-08-30 1995-01-31 Name ROCHESTER STORAGE WAREHOUSE, INC.
1972-07-14 1972-08-30 Name ROSTWARE REFRIGERATION, INC.
1972-07-14 1994-02-16 Address PIXLEY INDUSTRIAL PARK, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C333314-2 2003-06-27 ASSUMED NAME CORP INITIAL FILING 2003-06-27
990602000259 1999-06-02 CERTIFICATE OF DISSOLUTION 1999-06-02
980810002007 1998-08-10 BIENNIAL STATEMENT 1998-07-01
960808002297 1996-08-08 BIENNIAL STATEMENT 1996-07-01
950131000541 1995-01-31 CERTIFICATE OF AMENDMENT 1995-01-31
940511002013 1994-05-11 BIENNIAL STATEMENT 1993-07-01
940216000509 1994-02-16 CERTIFICATE OF AMENDMENT 1994-02-16
A12003-4 1972-08-30 CERTIFICATE OF MERGER 1972-08-30
A2531-6 1972-07-14 CERTIFICATE OF INCORPORATION 1972-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114090319 0213600 1995-11-03 401 PIXLEY ROAD, ROCHESTER, NY, 14624
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-11-21
Case Closed 1995-11-27

Related Activity

Type Referral
Activity Nr 901924910
Health Yes
114094881 0213600 1995-01-24 401 PIXLEY ROAD, ROCHESTER, NY, 14624
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-05-05
Case Closed 1995-06-09

Related Activity

Type Complaint
Activity Nr 74929985
Health Yes
Type Referral
Activity Nr 901835975
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 1995-05-22
Abatement Due Date 1995-05-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1995-05-22
Abatement Due Date 1995-05-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 F04 I
Issuance Date 1995-05-22
Abatement Due Date 1995-05-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-05-22
Abatement Due Date 1995-05-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 1995-05-22
Abatement Due Date 1995-05-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100178 I01
Issuance Date 1995-05-22
Abatement Due Date 1995-05-25
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 6
Nr Exposed 6
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1995-05-22
Abatement Due Date 1995-05-25
Nr Instances 6
Nr Exposed 23
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1995-05-22
Abatement Due Date 1995-05-25
Nr Instances 6
Nr Exposed 23
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 1995-05-22
Abatement Due Date 1995-05-25
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 23
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-05-22
Abatement Due Date 1995-05-31
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1995-05-22
Abatement Due Date 1995-05-25
Nr Instances 2
Nr Exposed 23
Gravity 05
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-05-22
Abatement Due Date 1995-06-09
Nr Instances 1
Nr Exposed 23
Gravity 05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State