Search icon

ROCHESTER CUSTOM MILLWORK, LLC

Company Details

Name: ROCHESTER CUSTOM MILLWORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2006 (19 years ago)
Date of dissolution: 15 Oct 2015
Entity Number: 3308358
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 39 ANTLERS DRIVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 39 ANTLERS DRIVE, ROCHESTER, NY, United States, 14618

Filings

Filing Number Date Filed Type Effective Date
151015000733 2015-10-15 ARTICLES OF DISSOLUTION 2015-10-15
140312002344 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120306002793 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100112002291 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080128002576 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060508001055 2006-05-08 AFFIDAVIT OF PUBLICATION 2006-05-08
060508001052 2006-05-08 AFFIDAVIT OF PUBLICATION 2006-05-08
060120000019 2006-01-20 ARTICLES OF ORGANIZATION 2006-01-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3064325007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROCHESTER CUSTOM MILLWORK, LLC
Recipient Name Raw ROCHESTER CUSTOM MILLWORK, LLC
Recipient DUNS 617401252
Recipient Address 410 ATLANTIC AVENUE, ROCHESTER, MONROE, NEW YORK, 14609-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316178151 0213600 2011-12-09 156 AMES STREET, ROCHESTER, NY, 14611
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-12-09
Case Closed 2012-01-23

Related Activity

Type Complaint
Activity Nr 207406976
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2011-12-19
Abatement Due Date 2012-01-21
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2011-12-19
Abatement Due Date 2012-01-21
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 D
Issuance Date 2011-12-19
Abatement Due Date 2012-01-21
Current Penalty 900.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2011-12-19
Abatement Due Date 2012-01-21
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2011-12-19
Abatement Due Date 2012-01-21
Nr Instances 1
Nr Exposed 12
Gravity 01
315500694 0213600 2011-05-19 156 AMES STREET, ROCHESTER, NY, 14611
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-05-19
Case Closed 2011-05-23

Related Activity

Type Inspection
Activity Nr 315248583
315248583 0213600 2011-01-21 156 AMES STREET, ROCHESTER, NY, 14611
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-01-21
Emphasis S: AMPUTATIONS
Case Closed 2013-02-05

Related Activity

Type Complaint
Activity Nr 207403593
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 2011-02-04
Abatement Due Date 2011-03-09
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2011-02-04
Abatement Due Date 2011-03-09
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C04
Issuance Date 2011-02-04
Abatement Due Date 2011-03-09
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-02-04
Abatement Due Date 2011-03-09
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2011-02-04
Abatement Due Date 2011-03-09
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2011-02-04
Abatement Due Date 2011-03-09
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State