Name: | CONDUCTRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1973 (52 years ago) |
Date of dissolution: | 22 Sep 1987 |
Entity Number: | 256182 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 25 EAST MAIN ST., ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 20000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CONDUCTRON, INC. | DOS Process Agent | 25 EAST MAIN ST., ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1973-03-13 | 1975-05-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C262860-2 | 1998-07-29 | ASSUMED NAME CORP INITIAL FILING | 1998-07-29 |
B546893-4 | 1987-09-22 | CERTIFICATE OF DISSOLUTION | 1987-09-22 |
A233128-5 | 1975-05-13 | CERTIFICATE OF AMENDMENT | 1975-05-13 |
A56370-5 | 1973-03-13 | CERTIFICATE OF INCORPORATION | 1973-03-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11950094 | 0235400 | 1980-11-26 | 277 N GOODMAN, Rochester, NY, 14607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320419062 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-04-26 |
Case Closed | 1978-06-22 |
Related Activity
Type | Complaint |
Activity Nr | 320410780 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-09 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-09 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K01 |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-23 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State