Name: | INNOVATIVE EXTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2719967 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 87 QUINCY STREET, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 QUINCY STREET, ROCHESTER, NY, United States, 14609 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1847145 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
020116000572 | 2002-01-16 | CERTIFICATE OF INCORPORATION | 2002-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315503821 | 0213600 | 2011-10-05 | 248 BRUNSWICK STREET, ROCHESTER, NY, 14607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207406562 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2011-10-05 |
Abatement Due Date | 2011-10-10 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Contest Date | 2011-10-25 |
Final Order | 2013-03-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2011-10-05 |
Abatement Due Date | 2011-10-10 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-10-25 |
Final Order | 2013-03-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261053 B08 |
Issuance Date | 2011-10-05 |
Abatement Due Date | 2011-10-10 |
Initial Penalty | 1800.0 |
Contest Date | 2011-10-25 |
Final Order | 2013-03-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State