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
Name | Role | Address |
---|---|---|
FRANK CSAPO | Chief Executive Officer | 2050 OAK HILL DRIVE, AVON, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2050 OAK HILL DR, AVON, NY, United States, 14414 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11959517 | 0235400 | 1980-09-17 | 55 E MAIN STREET, Avon, NY, 14414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11956455 | 0235400 | 1980-09-05 | 55 E MAIN ST, Avon, NY, 14414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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