Search icon

A. V. LOMBARD, INC.

Company Details

Name: A. V. LOMBARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1977 (48 years ago)
Date of dissolution: 23 Feb 1996
Entity Number: 443362
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 61 SARATOGA AVENUE, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY V. LOMBARD Chief Executive Officer 61 SARATOGA AVENUE, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 SARATOGA AVENUE, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1977-08-01 1993-03-18 Address 53 BROOKLEA DR., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101104028 2010-11-04 ASSUMED NAME CORP INITIAL FILING 2010-11-04
960223000600 1996-02-23 CERTIFICATE OF DISSOLUTION 1996-02-23
000053006503 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930318002065 1993-03-18 BIENNIAL STATEMENT 1992-08-01
A418900-4 1977-08-01 CERTIFICATE OF INCORPORATION 1977-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-06-01
Type:
Planned
Address:
ACADEMY ST., NAPLES, NY, 14512
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-20
Type:
Planned
Address:
ST. BONAVENTURE CAMPUS, ST. BONAVENTURE, NY, 14778
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-04-25
Type:
Planned
Address:
114 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-04-29
Type:
Planned
Address:
RT 350, ONTARIO CTR, NY, 14520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-12
Type:
Planned
Address:
RT 350, ONTARIO CTR, NY, 14520
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State