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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 23505, ROCHESTER, NY, United States, 14692 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108799818 | 0213600 | 1994-03-01 | 1046 UNIVERSITY AVENUE, ROCHESTER, NY, 14607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 107348799 |
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 |
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