Search icon

CLEVECON, INC.

Company Details

Name: CLEVECON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1976 (49 years ago)
Entity Number: 396837
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1976-04-12 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-04-12 2019-05-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-109082 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-6142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20071213070 2007-12-13 ASSUMED NAME LLC INITIAL FILING 2007-12-13
A307087-4 1976-04-12 APPLICATION OF AUTHORITY 1976-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11934254 0235400 1977-11-07 620 PLYMOUTH AVE SOUTH, Rochester, NY, 10608
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-08
Case Closed 1977-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1977-11-10
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260351 B03
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260800 A02
Issuance Date 1977-11-10
Abatement Due Date 1977-11-28
Nr Instances 1
11941614 0235400 1977-07-07 620 SOUTH PLYMOUTH AVE, Rochester, NY, 14601
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1977-08-04
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350026670

Date of last update: 18 Mar 2025

Sources: New York Secretary of State