Search icon

COM-FLOORS, INC.

Company Details

Name: COM-FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1977 (48 years ago)
Date of dissolution: 01 Apr 1994
Entity Number: 422358
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 302 RAND ST., ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE L. HARRINGTON DOS Process Agent 302 RAND ST., ROCHESTER, NY, United States, 14615

Filings

Filing Number Date Filed Type Effective Date
20100324071 2010-03-24 ASSUMED NAME LLC INITIAL FILING 2010-03-24
940401000008 1994-04-01 CERTIFICATE OF DISSOLUTION 1994-04-01
A374124-4 1977-01-28 CERTIFICATE OF INCORPORATION 1977-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107650095 0213600 1990-01-04 1665 EAST RIDGE ROAD, MALL-STORE #F-107, IRONDEQUOIT, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-04
Case Closed 1990-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-01-18
Abatement Due Date 1990-02-21
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1990-01-18
Abatement Due Date 1990-01-21
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-01-18
Abatement Due Date 1990-01-21
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-01-18
Abatement Due Date 1990-02-05
Nr Instances 1
Nr Exposed 2
10850352 0213600 1982-06-15 GREECE TOWN MALL RIDGE RD W, Greece, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-15
Case Closed 1982-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State