Search icon

ONE HOUR PHOTO, INC.

Company Details

Name: ONE HOUR PHOTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2003 (22 years ago)
Date of dissolution: 15 Aug 2005
Entity Number: 2854182
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1220 FAIRPORT RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAMIM MALIK Chief Executive Officer 1220 FAIRPORT RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 FAIRPORT RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2003-01-09 2005-02-11 Address 24 DAHLIA DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050815000132 2005-08-15 CERTIFICATE OF DISSOLUTION 2005-08-15
050211003071 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030109000105 2003-01-09 CERTIFICATE OF INCORPORATION 2003-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122240922 0213100 1996-03-20 90 HOOSICK STREET, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-04-04
Case Closed 1996-06-14

Related Activity

Type Complaint
Activity Nr 74352204
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1996-04-29
Abatement Due Date 1996-05-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 1996-04-29
Abatement Due Date 1996-05-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101048 M01 II
Issuance Date 1996-04-29
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State