Search icon

SINISGALLI WRECKING CORP.

Company Details

Name: SINISGALLI WRECKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1977 (48 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 442706
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: PO BOX 23505, ROCHESTER, NY, United States, 14692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 23505, ROCHESTER, NY, United States, 14692

History

Start date End date Type Value
1977-07-25 1990-09-06 Address 4011 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101005061 2010-10-05 ASSUMED NAME CORP INITIAL FILING 2010-10-05
DP-872605 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
900906000010 1990-09-06 CERTIFICATE OF CHANGE 1990-09-06
A417464-5 1977-07-25 CERTIFICATE OF INCORPORATION 1977-07-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-01
Type:
FollowUp
Address:
1046 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1993-06-01
Type:
Referral
Address:
1046 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-03-23
Type:
Planned
Address:
1046 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-06-21
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
SINISGALLI WRECKING CORP.
Party Role:
Defendant
Party Name:
RICHARD, JOHN J.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State