Search icon

LOWELL COLVIN, INC.

Company Details

Name: LOWELL COLVIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1969 (56 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 271115
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 1260 SIBLEY TOWER BUILDING, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOWELL COLVIN Chief Executive Officer 1260 SIBLEY TOWER BUILDING, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
LOWELL COLVIN DOS Process Agent 1260 SIBLEY TOWER BUILDING, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1969-01-13 1993-04-29 Address 1320 EAST AVE., SUITE II, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051109020 2005-11-09 ASSUMED NAME CORP INITIAL FILING 2005-11-09
DP-1266740 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930429003111 1993-04-29 BIENNIAL STATEMENT 1993-01-01
729158-4 1969-01-13 CERTIFICATE OF INCORPORATION 1969-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
801027 0213600 1985-03-20 580 SOUTH AVENUE, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-20
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-03-27
Abatement Due Date 1985-04-01
Nr Instances 1
Nr Exposed 1
11943016 0235400 1980-06-06 900 MEIGS STREET, Rochester, NY, 14620
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-06
Case Closed 1984-03-10
11956026 0235400 1980-05-19 900 MEIGS ST, Rochester, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-19
Case Closed 1980-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1980-05-28
Abatement Due Date 1980-05-31
Current Penalty 50.0
Initial Penalty 180.0
Contest Date 1980-06-15
Final Order 1980-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1980-05-28
Abatement Due Date 1980-06-02
Current Penalty 50.0
Initial Penalty 180.0
Contest Date 1980-06-15
Final Order 1980-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-05-28
Abatement Due Date 1980-05-31
Current Penalty 100.0
Initial Penalty 210.0
Contest Date 1980-06-15
Final Order 1980-09-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-05-28
Abatement Due Date 1980-05-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State