Search icon

ARCHITECTURAL SPECIALTIES INC.

Company Details

Name: ARCHITECTURAL SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1969 (56 years ago)
Date of dissolution: 29 Jan 1993
Entity Number: 274397
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 5 SO. FITZHUGH ST., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ARCHITECTURAL SPECIALTIES INC. DOS Process Agent 5 SO. FITZHUGH ST., ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1969-12-01 1972-07-07 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1969-03-25 1969-12-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
C281326-2 1999-11-19 ASSUMED NAME CORP INITIAL FILING 1999-11-19
930129000449 1993-01-29 CERTIFICATE OF DISSOLUTION 1993-01-29
A1150-4 1972-07-07 CERTIFICATE OF AMENDMENT 1972-07-07
798218-4 1969-12-01 CERTIFICATE OF AMENDMENT 1969-12-01
745656-6 1969-03-25 CERTIFICATE OF INCORPORATION 1969-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12047015 0215800 1983-03-09 5911 LOOMIS RD, Victor, NY, 14546
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1983-03-09
11966470 0235400 1981-06-05 591 LOOMIS ROAD, Victor, NY, 14546
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-05
Case Closed 1981-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1981-06-10
Abatement Due Date 1981-06-19
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-06-10
Abatement Due Date 1981-06-26
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1981-06-10
Abatement Due Date 1981-06-16
Nr Instances 2
11945409 0235400 1976-08-05 5911 LOOMIS ROAD, Victor, NY, 14564
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-05
Case Closed 1984-03-10
11945268 0235400 1976-07-08 5911 LOOMIS ROAD, Victor, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-08
Case Closed 1976-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-07-23
Abatement Due Date 1976-07-30
Current Penalty 650.0
Initial Penalty 650.0
Contest Date 1976-08-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-07-23
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1976-07-23
Abatement Due Date 1976-07-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-23
Abatement Due Date 1976-07-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-07-23
Abatement Due Date 1976-07-27
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-07-23
Abatement Due Date 1976-07-30
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-07-23
Abatement Due Date 1976-07-27
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-07-23
Abatement Due Date 1976-07-30
Current Penalty 85.0
Initial Penalty 85.0
Contest Date 1976-08-15
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-23
Abatement Due Date 1976-07-27
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-07-23
Abatement Due Date 1976-07-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State