Search icon

R. L. GILLETTE, INC.

Company Details

Name: R. L. GILLETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1972 (53 years ago)
Date of dissolution: 30 Jun 1982
Entity Number: 263980
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: REIFSTECK POTTER, 36 MAIN ST., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CULLEY MARKS CORBETT TANENBAUM DOS Process Agent REIFSTECK POTTER, 36 MAIN ST., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
20120110034 2012-01-10 ASSUMED NAME CORP INITIAL FILING 2012-01-10
DP-61932 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
A7944-7 1972-08-09 CERTIFICATE OF INCORPORATION 1972-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11925419 0235400 1976-02-05 7642 MAIN STREET FISHERS, Victor, NY, 14564
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-02-05
Case Closed 1976-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 C04 II
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State