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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HECTOR L. RODRIGUEZ, 50 METHODIST HILL DR, STE 1400, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
HECTOR L RODRIGUEZ | Chief Executive Officer | 50 METHODIST HILL DR, SUITE 1400, ROCHESTER, NY, United States, 14623 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106912900 | 0213600 | 1990-02-14 | 556 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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