Search icon

SCUTTI PONTIAC, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11930708 0235400 1979-07-23 3600 WEST HENRIETTA ROAD, Henrietta, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-07-23
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320414931
11941523 0235400 1976-09-21 3600 WEST HENRIETTA ROAD, Henrietta, NY, 14623
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
11974060 0215800 1974-05-16 3535 WEST HENRIETTA ROAD, Rochester, NY, 14623
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