Search icon

PIKE STAINED GLASS STUDIO, INC.

Company Details

Name: PIKE STAINED GLASS STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1977 (48 years ago)
Entity Number: 420315
ZIP code: 14610
County: Monroe
Place of Formation: New York
Principal Address: 180 ST. PAUL STREET, #203, ROCHESTER, NY, United States, 14604
Address: 25 Stanford Drive, #203, Rochester, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIKE STAINED GLASS STUDIO, INC. DOS Process Agent 25 Stanford Drive, #203, Rochester, NY, United States, 14610

Chief Executive Officer

Name Role Address
VALERIE O'HARA Chief Executive Officer 180 ST PAUL STREET, #203, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1997-03-05 2013-01-14 Address 180 ST PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1993-06-08 1997-03-05 Address 180 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1993-06-08 2013-01-14 Address 180 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1993-06-08 2013-01-14 Address 180 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1990-01-04 1993-06-08 Address 180 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1977-01-07 1990-01-04 Address 145 ST. PAUL ST., ROVHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211207003077 2021-12-07 BIENNIAL STATEMENT 2021-12-07
130114006952 2013-01-14 BIENNIAL STATEMENT 2013-01-01
20100405043 2010-04-05 ASSUMED NAME CORP INITIAL FILING 2010-04-05
090114002481 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070328002580 2007-03-28 BIENNIAL STATEMENT 2007-01-01
030221002571 2003-02-21 BIENNIAL STATEMENT 2003-01-01
010125002305 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990122002243 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970305002648 1997-03-05 BIENNIAL STATEMENT 1997-01-01
940208002159 1994-02-08 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108658766 0213600 1992-09-11 180 ST. PAUL STREET, ROCHESTER, NY, 14604
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-11-10
Case Closed 1993-01-28

Related Activity

Type Complaint
Activity Nr 74998618
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-12-17
Abatement Due Date 1992-12-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 1992-12-17
Abatement Due Date 1992-12-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101025 L02 I
Issuance Date 1992-12-17
Abatement Due Date 1992-12-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-12-17
Abatement Due Date 1992-12-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-12-17
Abatement Due Date 1992-12-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State