Search icon

5 STAR WASHER SERVICE INC.

Company Details

Name: 5 STAR WASHER SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3170453
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 3748 OAK ORCHARD RD, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACY SPEARS Chief Executive Officer 3748 OAK ORCHARD RD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3748 OAK ORCHARD RD, ALBION, NY, United States, 14411

History

Start date End date Type Value
2005-03-01 2007-04-06 Address 12694 RIDGE ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1977093 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070406003041 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050301000324 2005-03-01 CERTIFICATE OF INCORPORATION 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315500611 0213600 2011-05-11 3748 OAK ORCHARD ROAD, ALBION, NY, 14411
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-05-11
Case Closed 2011-05-16

Related Activity

Type Inspection
Activity Nr 315095588
315095612 0213600 2010-11-30 3748 OAK ORCHARD ROAD, ALBION, NY, 14411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-11-30
Emphasis N: AMPUTATE
Case Closed 2011-02-08

Related Activity

Type Complaint
Activity Nr 207403080
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2010-12-09
Abatement Due Date 2010-12-14
Current Penalty 1836.0
Initial Penalty 1836.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2010-12-09
Abatement Due Date 2010-12-27
Current Penalty 2295.0
Initial Penalty 2295.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2010-12-09
Abatement Due Date 2010-12-27
Current Penalty 1836.0
Initial Penalty 1836.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2010-12-09
Abatement Due Date 2010-12-14
Current Penalty 1377.0
Initial Penalty 1377.0
Nr Instances 1
Nr Exposed 1
Gravity 01
315095588 0213600 2010-11-30 3748 OAK ORCHARD ROAD, ALBION, NY, 14411
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-01-19
Emphasis N: CHROME6
Case Closed 2012-02-02

Related Activity

Type Complaint
Activity Nr 207403080
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2011-02-11
Abatement Due Date 2011-03-16
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-02-11
Abatement Due Date 2011-03-16
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-02-11
Abatement Due Date 2011-03-16
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State