Search icon

LEGRIS, INC.

Company Details

Name: LEGRIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1971 (54 years ago)
Date of dissolution: 06 Dec 2000
Entity Number: 307753
ZIP code: 85208
County: Monroe
Place of Formation: Maryland
Address: 7205 EAST HAMPTON AVENUE, MESA, AZ, United States, 85208

Chief Executive Officer

Name Role Address
CHRISTIAN LERENARD - PRESIDENT Chief Executive Officer 29 RUE DE LA PALESTINE 35014, RENNES CEDEX, France

DOS Process Agent

Name Role Address
C/O DONALD L. FULTZ, INC. DOS Process Agent 7205 EAST HAMPTON AVENUE, MESA, AZ, United States, 85208

History

Start date End date Type Value
1993-01-22 1993-09-07 Address 244 PAUL RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1971-05-13 2000-12-06 Address 1100 CROSSROADS OFFICE, BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060602019 2006-06-02 ASSUMED NAME CORP INITIAL FILING 2006-06-02
001206000488 2000-12-06 SURRENDER OF AUTHORITY 2000-12-06
930907002358 1993-09-07 BIENNIAL STATEMENT 1993-05-01
930122002132 1993-01-22 BIENNIAL STATEMENT 1992-05-01
901127000189 1990-11-27 CERTIFICATE OF AMENDMENT 1990-11-27
907952-11 1971-05-13 APPLICATION OF AUTHORITY 1971-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100521129 0213600 1987-05-18 244 PAUL ROAD, CHILI, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-05-18
Case Closed 1987-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-21
Abatement Due Date 1987-05-24
Nr Instances 1
Nr Exposed 48
Citation ID 01002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-05-21
Abatement Due Date 1987-05-27
Nr Instances 1
Nr Exposed 48
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-21
Abatement Due Date 1987-06-25
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-05-21
Abatement Due Date 1987-06-25
Nr Instances 1
Nr Exposed 10
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-05-21
Abatement Due Date 1987-06-25
Nr Instances 1
Nr Exposed 10
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-21
Abatement Due Date 1987-06-25
Nr Instances 1
Nr Exposed 10
10851293 0213600 1983-01-18 244 PAUL RD, Rochester, NY, 14624
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-18
Case Closed 1983-01-20
11959160 0235400 1980-04-28 244 PAUL ROAD, Rochester, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-28
Case Closed 1980-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-05-05
Abatement Due Date 1980-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-05-05
Abatement Due Date 1980-06-06
Nr Instances 1
11941671 0235400 1977-09-12 244 PAUL ROAD, Chili Center, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-09-12
Case Closed 1977-10-19

Related Activity

Type Complaint
Activity Nr 320409436

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-16
Abatement Due Date 1977-09-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-09-16
Abatement Due Date 1977-09-26
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-09-16
Abatement Due Date 1977-10-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-09-16
Abatement Due Date 1977-09-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-09-16
Abatement Due Date 1977-10-03
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-09-16
Abatement Due Date 1977-09-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State