Name: | LUMA TRIM POWER WASHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1970 (55 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 294947 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1944 RIDGE RD., WEST ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUMA TRIM POWER WASHING CORP. | DOS Process Agent | 1944 RIDGE RD., WEST ROCHESTER, NY, United States, 14626 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051118044 | 2005-11-18 | ASSUMED NAME LLC INITIAL FILING | 2005-11-18 |
DP-856861 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
854605-4 | 1970-08-27 | CERTIFICATE OF INCORPORATION | 1970-08-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11928827 | 0235400 | 1979-02-16 | 501 WILKINS ST, Rochester, NY, 14621 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
11928785 | 0235400 | 1979-02-01 | 501 WILKINS ST, Rochester, NY, 14621 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
11928744 | 0235400 | 1979-01-02 | 501 WILKINS ST, Rochester, NY, 14621 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320413008 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100110 B18 |
Issuance Date | 1979-02-02 |
Abatement Due Date | 1979-02-15 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-01-02 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State