Name: | C.A. ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2003 (22 years ago) |
Entity Number: | 2936680 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 3200 LAKE AVE, ROCHESTER, NY, United States, 14612 |
Address: | 3200 LAKE AVENUE, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY AGOSTINELLI | Chief Executive Officer | 3200 LAKE AVE, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3200 LAKE AVENUE, ROCHESTER, NY, United States, 14612 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130719002278 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110801002670 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090716003150 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070727002900 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
050930002880 | 2005-09-30 | BIENNIAL STATEMENT | 2005-07-01 |
030730000340 | 2003-07-30 | CERTIFICATE OF INCORPORATION | 2003-07-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309236875 | 0213600 | 2005-09-13 | 20 STACE STREET, ROCHESTER, NY, 14603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201335668 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2005-09-22 |
Abatement Due Date | 2005-10-25 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2005-09-22 |
Abatement Due Date | 2005-10-11 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2005-09-22 |
Abatement Due Date | 2005-10-31 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-09-22 |
Abatement Due Date | 2005-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2005-09-22 |
Abatement Due Date | 2005-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-09-22 |
Abatement Due Date | 2005-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3557267700 | 2020-05-01 | 0219 | PPP | 3200 Lake Avenue, Rochester, NY, 14612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State