Search icon

ROCHESTER PLATING WORKS, INC.

Company Details

Name: ROCHESTER PLATING WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1977 (48 years ago)
Date of dissolution: 10 Aug 2007
Entity Number: 450519
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 2 CAIRN ST, ROCHESTER, NY, United States, 14611
Principal Address: DOUGLAS S HURD, 2 CAIRN ST, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFERY D. HURD Chief Executive Officer 2 CAIRN ST, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CAIRN ST, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1999-10-26 2005-11-23 Address 2 CAIRN ST, ROCHESTER, NY, 14611, 2476, USA (Type of address: Chief Executive Officer)
1993-10-25 1999-10-26 Address 2 CARIN STREET, ROCHESTER, NY, 14611, 2476, USA (Type of address: Chief Executive Officer)
1993-10-25 1999-10-26 Address 2 CARIN STREET, ROCHESTER, NY, 14611, 2476, USA (Type of address: Service of Process)
1993-10-25 1999-10-26 Address DOUGLAS S HURD, 2 CARIN STREET, ROCHESTER, NY, 14611, 2476, USA (Type of address: Principal Executive Office)
1992-10-23 1993-10-25 Address ROCHESTER PLATING WORKS, INC, 2 CAIRN ST, ROCHESTER, NY, 14611, 2476, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-10-25 Address ROCHESTER PLATING WORKS, INC, 2 CAIRN ST, ROCHESTER, NY, 14611, 2476, USA (Type of address: Principal Executive Office)
1986-05-01 1993-10-25 Address .2 CAIRN ST., ROCHESTER, NY, 14611, 2476, USA (Type of address: Service of Process)
1977-10-05 1986-05-01 Address POSTAL DRAWER D, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130522088 2013-05-22 ASSUMED NAME LLC INITIAL FILING 2013-05-22
070810000044 2007-08-10 CERTIFICATE OF DISSOLUTION 2007-08-10
051123002234 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030929002338 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011004002743 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991026002491 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971008002060 1997-10-08 BIENNIAL STATEMENT 1997-10-01
931025002411 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921023002706 1992-10-23 BIENNIAL STATEMENT 1992-10-01
B352971-3 1986-05-01 CERTIFICATE OF AMENDMENT 1986-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310578158 0213600 2006-12-14 2 CAIRN STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-14
Emphasis N: SSTARG06
Case Closed 2007-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 2007-01-09
Abatement Due Date 2007-01-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2007-01-09
Abatement Due Date 2007-01-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
310578224 0213600 2006-12-14 2 CAIRN STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-01-18
Emphasis N: SSTARG06
Case Closed 2007-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-01-24
Abatement Due Date 2007-01-29
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C01 I
Issuance Date 2007-01-24
Abatement Due Date 2007-02-26
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-01-24
Abatement Due Date 2007-01-29
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-01-24
Abatement Due Date 2007-02-01
Current Penalty 490.0
Initial Penalty 700.0
Final Order 2007-02-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2007-01-24
Abatement Due Date 2007-01-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2007-01-24
Abatement Due Date 2007-02-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 2007-02-13
Abatement Due Date 2007-03-19
Nr Instances 1
Nr Exposed 2
Gravity 01
106940281 0213600 1996-06-26 2 CAIRN STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-26
Case Closed 1996-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1996-07-09
Abatement Due Date 1996-08-12
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1996-07-09
Abatement Due Date 1996-07-12
Nr Instances 1
Nr Exposed 60
Gravity 01
1007228 0213600 1989-03-15 2 CAIRN STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-15
Case Closed 1989-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-03-21
Abatement Due Date 1989-04-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-03-21
Abatement Due Date 1989-04-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-03-21
Abatement Due Date 1989-04-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 39
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1989-03-21
Abatement Due Date 1989-04-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 2
Gravity 05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State