Search icon

LUMA TRIM POWER WASHING CORP.

Company Details

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

DOS Process Agent

Name Role Address
LUMA TRIM POWER WASHING CORP. DOS Process Agent 1944 RIDGE RD., WEST ROCHESTER, NY, United States, 14626

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11928827 0235400 1979-02-16 501 WILKINS ST, Rochester, NY, 14621
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-02-16
Case Closed 1984-03-10
11928785 0235400 1979-02-01 501 WILKINS ST, Rochester, NY, 14621
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-02-01
Case Closed 1984-03-10
11928744 0235400 1979-01-02 501 WILKINS ST, Rochester, NY, 14621
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-01-02
Case Closed 1979-02-22

Related Activity

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