Search icon

BAISCH, INC.

Company Details

Name: BAISCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2000 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2554333
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 314 BUFFALO ROAD, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 BUFFALO ROAD, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
NEIL D. BAISCH Chief Executive Officer PO BOX 11381 / 314 BUFFALO RD, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2002-10-22 2006-09-01 Address PO BOX 11381, 314 BUFFALO RD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2002-10-22 2006-09-01 Address 314 BUFFALO RD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2002-10-22 2006-09-01 Address 314 BUFFALO RD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2000-09-19 2002-10-22 Address 341 BUFFALO ROAD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1843027 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060901002341 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041026002233 2004-10-26 BIENNIAL STATEMENT 2004-09-01
021022003060 2002-10-22 BIENNIAL STATEMENT 2002-09-01
000919000410 2000-09-19 CERTIFICATE OF INCORPORATION 2000-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311009153 0213600 2007-05-21 20 HAGEN DRIVE, BUILDING 20, ROCHESTER, NY, 14625
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-05-21
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2007-05-29
Abatement Due Date 2007-06-01
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
307687103 0215800 2004-10-26 135 FAIRGROUNDS MEMORIAL PARKWAY, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-27
Case Closed 2004-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2004-11-23
Abatement Due Date 2004-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State