Search icon

PATRICK M. BIANCHI, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-11-08
Type:
Unprog Rel
Address:
E. BLOOMFIELD HIGH SCHOOL, OAKMONT ST., HOLCOMB, NY, 14469
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-04-18
Type:
Planned
Address:
3160 WEST RIDGE RD, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State