Search icon

CHARLES A. WOODS ASSOCIATES, INC.

Company Details

Name: CHARLES A. WOODS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1974 (50 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 357218
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 356 COUNTESS DR., WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES A. WOODS ASSOCIATES, INC. DOS Process Agent 356 COUNTESS DR., WEST HENRIETTA, NY, United States, 14586

Filings

Filing Number Date Filed Type Effective Date
DP-1804811 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20060707033 2006-07-07 ASSUMED NAME CORP INITIAL FILING 2006-07-07
A197611-4 1974-12-02 CERTIFICATE OF INCORPORATION 1974-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11942646 0235400 1979-09-25 4 COMMERCIAL STREET, Rochester, NY, 14614
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-25
Case Closed 1984-03-10
11939709 0235400 1979-08-28 4 COMMERCIAL ST, Rochester, NY, 14614
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-01-10
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909035529
11954922 0235400 1979-08-22 4 COMMERCIAL ST, Rochester, NY, 14614
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-08-22
Case Closed 1981-07-23

Related Activity

Type Complaint
Activity Nr 320415300

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-08-28
Abatement Due Date 1979-09-05
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1979-08-28
Abatement Due Date 1979-09-10
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1979-09-15
Nr Instances 1
11953973 0235400 1978-08-31 4 COMMERCIAL ST, Rochester, NY, 14614
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-31
Case Closed 1981-10-09

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19100217 B07 VA
Issuance Date 1978-09-18
Abatement Due Date 1978-10-05
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 01001B
Citaton Type Willful
Standard Cited 19100217 B07 VB
Issuance Date 1978-09-18
Abatement Due Date 1978-10-05
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 B07 VC
Issuance Date 1978-09-18
Abatement Due Date 1978-10-05
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1978-10-15
Nr Instances 1
11953841 0235400 1978-07-11 4 COMMERCIAL ST, Rochester, NY, 14614
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-11
Case Closed 1981-10-09

Related Activity

Type Inspection
Activity Nr 11942646
11953684 0235400 1978-05-26 4 COMMERCIAL ST, Rochester, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1981-10-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B03
Issuance Date 1978-06-13
Abatement Due Date 1978-06-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1978-06-13
Abatement Due Date 1978-06-20
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1978-06-13
Abatement Due Date 1978-06-27
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-06-13
Abatement Due Date 1978-06-28
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 1978-06-13
Abatement Due Date 1978-07-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 1978-06-13
Abatement Due Date 1978-07-11
Nr Instances 2
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100217 B07 VB
Issuance Date 1978-06-13
Abatement Due Date 1978-07-11
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-06-13
Abatement Due Date 1978-07-11
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 1978-06-13
Abatement Due Date 1978-07-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-06-13
Abatement Due Date 1978-06-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1978-06-13
Abatement Due Date 1978-07-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1978-06-13
Abatement Due Date 1978-06-23
Nr Instances 2
FTA Issuance Date 1978-06-23
FTA Current Penalty 560.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-06-13
Abatement Due Date 1978-07-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1978-06-13
Abatement Due Date 1978-06-27
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-06-13
Abatement Due Date 1978-06-27
Nr Instances 1
11925963 0235400 1978-04-17 4 COMMERCIAL ST, Rochester, NY, 14614
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-20
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320410830

Date of last update: 18 Mar 2025

Sources: New York Secretary of State