Search icon

PERK DEVELOPMENT CORPORATION

Company Details

Name: PERK DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1974 (51 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 346662
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 765 ELMGROVE RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CAVALCANTI, PRESIDENT Chief Executive Officer 765 ELMGROVE RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 765 ELMGROVE RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1974-06-26 1993-03-03 Address 950 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120829060 2012-08-29 ASSUMED NAME LLC INITIAL FILING 2012-08-29
DP-1665253 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
960628002229 1996-06-28 BIENNIAL STATEMENT 1996-06-01
000049001330 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930303003079 1993-03-03 BIENNIAL STATEMENT 1992-06-01
A835304-2 1982-01-25 CERTIFICATE OF AMENDMENT 1982-01-25
A172531-2 1974-07-30 CERTIFICATE OF AMENDMENT 1974-07-30
A165434-4 1974-06-26 CERTIFICATE OF INCORPORATION 1974-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17821091 0213600 1986-03-27 765 EAST RIDGE ROAD, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-27
Case Closed 1986-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-04-01
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State