Search icon

THORNWOOD ENTERPRISES, INC.

Company Details

Name: THORNWOOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1975 (50 years ago)
Date of dissolution: 09 Jan 2001
Entity Number: 380114
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 10 THORNWOOD CIRCLE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 THORNWOOD CIRCLE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JOHN GREGORY Chief Executive Officer 10 THORNWOOD CIRCLE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1975-09-26 1997-09-19 Address 10 THORNWOOD CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200421048 2020-04-21 ASSUMED NAME LLC INITIAL FILING 2020-04-21
010109000236 2001-01-09 CERTIFICATE OF DISSOLUTION 2001-01-09
990924002319 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970919002340 1997-09-19 BIENNIAL STATEMENT 1997-09-01
930429003434 1993-04-29 BIENNIAL STATEMENT 1992-09-01
A261981-3 1975-09-26 CERTIFICATE OF INCORPORATION 1975-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
169235 0215800 1984-02-08 RT 31 WAYNE COUNTY SHERIFF OFF, Lyons, NY, 14489
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-08
Case Closed 1984-02-08
11937174 0235400 1980-07-10 321 POST AVE, Rochester, NY, 14612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-11
Case Closed 1980-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1980-07-16
Abatement Due Date 1980-07-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-07-16
Abatement Due Date 1980-07-11
Nr Instances 1
11936028 0235400 1979-05-14 GENESEE ST RT 5 & 20, Avon, NY, 14414
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-14
Case Closed 1979-06-14

Related Activity

Type Complaint
Activity Nr 320414345

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-17
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-05-17
Abatement Due Date 1979-05-28
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State