Name: | PATRICK M. BIANCHI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1972 (53 years ago) |
Date of dissolution: | 25 Nov 1998 |
Entity Number: | 249221 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 469 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK M. BIANCHI | Chief Executive Officer | 469 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 469 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-18 | 1993-09-22 | Address | 469 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1972-07-19 | 1980-01-18 | Address | 25 E. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981125000186 | 1998-11-25 | CERTIFICATE OF DISSOLUTION | 1998-11-25 |
980629002044 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
C259256-2 | 1998-04-21 | ASSUMED NAME CORP INITIAL FILING | 1998-04-21 |
960809002226 | 1996-08-09 | BIENNIAL STATEMENT | 1996-07-01 |
930922003590 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930224002093 | 1993-02-24 | BIENNIAL STATEMENT | 1992-07-01 |
A636689-2 | 1980-01-18 | CERTIFICATE OF AMENDMENT | 1980-01-18 |
A3562-4 | 1972-07-19 | CERTIFICATE OF INCORPORATION | 1972-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100606425 | 0215800 | 1990-11-08 | E. BLOOMFIELD HIGH SCHOOL, OAKMONT ST., HOLCOMB, NY, 14469 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-01-04 |
Abatement Due Date | 1991-01-14 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-01-04 |
Abatement Due Date | 1991-02-06 |
Nr Instances | 4 |
Nr Exposed | 18 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 C |
Issuance Date | 1991-01-04 |
Abatement Due Date | 1991-02-06 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-04-18 |
Case Closed | 1996-12-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 E04 |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-04-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State