Search icon

CONDUCTRON, INC.

Company Details

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

DOS Process Agent

Name Role Address
CONDUCTRON, INC. DOS Process Agent 25 EAST MAIN ST., ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1973-03-13 1975-05-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11950094 0235400 1980-11-26 277 N GOODMAN, Rochester, NY, 14607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-11-26
Case Closed 1981-01-12

Related Activity

Type Complaint
Activity Nr 320419062
11942059 0235400 1978-04-24 277 N GOODMAN STREET, Rochester, NY, 14607
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