Search icon

IRVINE ENTERPRISES INC.

Company Details

Name: IRVINE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1970 (55 years ago)
Date of dissolution: 17 May 1982
Entity Number: 294216
ZIP code: 14614
County: Wayne
Place of Formation: New York
Address: 260 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVINE ENTERPRISES INC. DOS Process Agent 260 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
C300327-1 2001-03-23 ASSUMED NAME CORP INITIAL FILING 2001-03-23
A869208-4 1982-05-17 CERTIFICATE OF MERGER 1982-05-17
851509-5 1970-08-10 CERTIFICATE OF INCORPORATION 1970-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11942786 0235400 1980-01-02 ROUTE 88, Sodus, NY, 14551
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-01-02
Case Closed 1980-04-30

Related Activity

Type Complaint
Activity Nr 320416332

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1980-01-08
Abatement Due Date 1980-01-02
Current Penalty 160.0
Initial Penalty 320.0
Contest Date 1980-01-15
Final Order 1980-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-01-08
Abatement Due Date 1980-01-25
Nr Instances 1
Related Event Code (REC) Complaint
11938727 0235400 1977-09-01 NEWARK ROAD, Sodus, NY, 14551
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-09-01
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320408651
11962982 0235400 1977-07-21 NEWARK ROAD, Sodus, NY, 14551
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1984-03-10
11927829 0235400 1977-06-13 NEWARK RD, Sodus, NY, 14551
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-13
Case Closed 1977-07-25

Related Activity

Type Complaint
Activity Nr 320408651

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1977-06-28
Abatement Due Date 1977-07-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100309 B 030004
Issuance Date 1977-06-16
Abatement Due Date 1977-07-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100309 B 030015
Issuance Date 1977-06-16
Abatement Due Date 1977-07-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100309 B 037007
Issuance Date 1977-06-16
Abatement Due Date 1977-07-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-06-16
Abatement Due Date 1977-06-23
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-06-16
Abatement Due Date 1977-06-23
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1977-06-16
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-06-16
Abatement Due Date 1977-06-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-06-16
Abatement Due Date 1977-06-30
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-06-16
Abatement Due Date 1977-06-30
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State