Search icon

DE SHELL DEVELOPMENT CORP.

Company Details

Name: DE SHELL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1976 (49 years ago)
Entity Number: 411458
ZIP code: 14414
County: Monroe
Place of Formation: New York
Address: 2050 OAK HILL DR, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CSAPO Chief Executive Officer 2050 OAK HILL DRIVE, AVON, NY, United States, 14414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 OAK HILL DR, AVON, NY, United States, 14414

History

Start date End date Type Value
2000-09-29 2017-12-26 Address 2050 OAK HILL DR, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
1994-02-03 2000-09-29 Address 2050 OAK HILL DRIVE, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
1994-02-03 1998-10-13 Address 2050 OAK HILL DRIVE, AVON, NY, 14414, USA (Type of address: Service of Process)
1976-10-01 1994-02-03 Address 850 CROSSROADS, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171226006165 2017-12-26 BIENNIAL STATEMENT 2016-10-01
130307002182 2013-03-07 BIENNIAL STATEMENT 2012-10-01
20120813103 2012-08-13 ASSUMED NAME CORP INITIAL FILING 2012-08-13
101025002393 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081113002947 2008-11-13 BIENNIAL STATEMENT 2008-10-01
061011002616 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041228002512 2004-12-28 BIENNIAL STATEMENT 2004-10-01
021003002279 2002-10-03 BIENNIAL STATEMENT 2002-10-01
000929002587 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981013002602 1998-10-13 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11959517 0235400 1980-09-17 55 E MAIN STREET, Avon, NY, 14414
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-17
Case Closed 1984-03-10
11956455 0235400 1980-09-05 55 E MAIN ST, Avon, NY, 14414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-05
Case Closed 1981-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B08
Issuance Date 1980-09-09
Abatement Due Date 1980-09-16
Current Penalty 65.0
Initial Penalty 180.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B11
Issuance Date 1980-09-09
Abatement Due Date 1980-09-05
Current Penalty 65.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B15
Issuance Date 1980-09-09
Abatement Due Date 1980-09-12
Current Penalty 70.0
Initial Penalty 180.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-09-09
Abatement Due Date 1980-09-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State