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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 THORNWOOD CIRCLE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
JOHN GREGORY | Chief Executive Officer | 10 THORNWOOD CIRCLE, PITTSFORD, NY, United States, 14534 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
169235 | 0215800 | 1984-02-08 | RT 31 WAYNE COUNTY SHERIFF OFF, Lyons, NY, 14489 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
11937174 | 0235400 | 1980-07-10 | 321 POST AVE, Rochester, NY, 14612 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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