Search icon

JASCO SUN STEEL TREATING, INC.

Company Details

Name: JASCO SUN STEEL TREATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1977 (48 years ago)
Date of dissolution: 09 Dec 2005
Entity Number: 442417
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 195 ST. PAUL ST., ROCHESTER, NY, United States, 14604
Principal Address: 175 AMBASSADOR DR., ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. SUMMERS Chief Executive Officer 175 AMBASSADOR DR., ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
JOHN M. SUMMERS DOS Process Agent 195 ST. PAUL ST., ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1977-07-22 1997-12-17 Address 280 ESPLANADE DR., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101014058 2010-10-14 ASSUMED NAME LLC INITIAL FILING 2010-10-14
051209000864 2005-12-09 CERTIFICATE OF DISSOLUTION 2005-12-09
030708002515 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010727002381 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990802002106 1999-08-02 BIENNIAL STATEMENT 1999-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-25
Type:
Planned
Address:
820 TURK HILL RD, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-26
Type:
Planned
Address:
820 TURK HILL ROAD, FAIRPORT, NY, 14450
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-12-16
Type:
Planned
Address:
820 TURK HILL RD, Rochester, NY, 14450
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State