Name: | SCUTTI PONTIAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1969 (56 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 281291 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 580 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1977-11-23 | 1985-08-20 | Address | 3600 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1969-08-21 | 1975-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-08-21 | 1977-11-23 | Address | 5 SOUTH FITZHUGH ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C306078-2 | 2001-08-17 | ASSUMED NAME CORP INITIAL FILING | 2001-08-17 |
DP-871420 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B258936-2 | 1985-08-20 | CERTIFICATE OF AMENDMENT | 1985-08-20 |
A445245-2 | 1977-11-23 | CERTIFICATE OF AMENDMENT | 1977-11-23 |
A216343-4 | 1975-02-26 | CERTIFICATE OF MERGER | 1975-02-28 |
A216342-3 | 1975-02-26 | CERTIFICATE OF AMENDMENT | 1975-02-26 |
777856-5 | 1969-08-21 | CERTIFICATE OF INCORPORATION | 1969-08-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11930708 | 0235400 | 1979-07-23 | 3600 WEST HENRIETTA ROAD, Henrietta, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320414931 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-09-22 |
Case Closed | 1976-10-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-10-08 |
Abatement Due Date | 1976-10-28 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1976-10-08 |
Abatement Due Date | 1976-10-11 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-05-16 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1974-06-14 |
Abatement Due Date | 1974-06-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IV |
Issuance Date | 1974-06-14 |
Abatement Due Date | 1974-06-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-06-14 |
Abatement Due Date | 1974-06-24 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State