Search icon

PRECISION DENTAL CERAMICS, INC.

Company Details

Name: PRECISION DENTAL CERAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 366011
ZIP code: 14623
County: Monroe
Place of Formation: New York
Principal Address: 50 METHODIST HILL DR, SUITE 1400, ROCHESTER, NY, United States, 14623
Address: HECTOR L. RODRIGUEZ, 50 METHODIST HILL DR, STE 1400, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HECTOR L. RODRIGUEZ, 50 METHODIST HILL DR, STE 1400, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
HECTOR L RODRIGUEZ Chief Executive Officer 50 METHODIST HILL DR, SUITE 1400, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1995-05-18 2003-08-27 Address 2280 EAST AVE, ROCHESTER, NY, 14610, 2515, USA (Type of address: Chief Executive Officer)
1995-05-18 2003-08-27 Address 2280 EAST AVE, ROCHESTER, NY, 14610, 2515, USA (Type of address: Principal Executive Office)
1995-05-18 2003-08-27 Address 2280 EAST AVE, ROCHESTER, NY, 14610, 2515, USA (Type of address: Service of Process)
1975-03-28 1995-05-18 Address 1351 MT. HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115067 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20081113030 2008-11-13 ASSUMED NAME CORP INITIAL FILING 2008-11-13
050412002260 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030827002225 2003-08-27 BIENNIAL STATEMENT 2003-03-01
970404002148 1997-04-04 BIENNIAL STATEMENT 1997-03-01
950518002301 1995-05-18 BIENNIAL STATEMENT 1993-03-01
A223226-4 1975-03-28 CERTIFICATE OF INCORPORATION 1975-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106912900 0213600 1990-02-14 556 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-14
Case Closed 1990-03-28

Related Activity

Type Complaint
Activity Nr 72942956
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-02-20
Abatement Due Date 1990-03-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 20
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-02-20
Abatement Due Date 1990-03-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 20
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-02-20
Abatement Due Date 1990-02-23
Nr Instances 1
Nr Exposed 45
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-02-20
Abatement Due Date 1990-03-09
Nr Instances 1
Nr Exposed 45
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1990-02-20
Abatement Due Date 1990-03-09
Nr Instances 1
Nr Exposed 45
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State