Search icon

PATRICK M. BIANCHI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICK M. BIANCHI Chief Executive Officer 469 LYELL AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 LYELL AVENUE, ROCHESTER, NY, United States, 14606

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100606425 0215800 1990-11-08 E. BLOOMFIELD HIGH SCHOOL, OAKMONT ST., HOLCOMB, NY, 14469
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-11-08
Case Closed 1991-03-25

Violation Items

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
1778026 0213600 1984-04-18 3160 WEST RIDGE RD, GREECE, NY, 14626
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