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 Nr Report ID Date Opened Site Address
108799818 0213600 1994-03-01 1046 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 1994-03-01
Case Closed 1994-03-02

Related Activity

Type Inspection
Activity Nr 107348799
107348799 0213600 1993-06-01 1046 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-09-13
Case Closed 1997-01-27

Related Activity

Type Referral
Activity Nr 901517953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-09-24
Abatement Due Date 1993-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 9
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-09-24
Abatement Due Date 1993-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 9
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1993-09-24
Abatement Due Date 1993-09-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-09-24
Abatement Due Date 1993-09-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1993-09-24
Abatement Due Date 1993-10-18
Nr Instances 2
Nr Exposed 9
Gravity 01
100865641 0213600 1988-03-23 1046 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-23
Case Closed 1989-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260854 C
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260854 G
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State