Search icon

YOR-TEX, INC.

Company Details

Name: YOR-TEX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1977 (47 years ago)
Entity Number: 457657
ZIP code: 14604
County: Monroe
Place of Formation: Texas
Address: 119 E MAIN ST, RM 205, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
YOR-TEX, INC. DOS Process Agent 119 E MAIN ST, RM 205, ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
20111129052 2011-11-29 ASSUMED NAME CORP INITIAL FILING 2011-11-29
A447873-5 1977-12-06 APPLICATION OF AUTHORITY 1977-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11939675 0235400 1980-02-13 854 SOUTH PLYMOUTH AVE, Rochester, NY, 14608
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-02-15
Case Closed 1984-03-10
11939683 0235400 1980-02-06 854 SOUTH PLYMOUTH AVE, Rochester, NY, 14608
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-02-15
Case Closed 1981-01-29

Related Activity

Type Complaint
Activity Nr 320416555

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-03-05
Abatement Due Date 1980-03-14
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1980-03-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-03-05
Abatement Due Date 1980-03-14
Contest Date 1980-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1980-03-05
Abatement Due Date 1980-03-10
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1980-03-15
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1980-03-05
Abatement Due Date 1980-03-10
Contest Date 1980-03-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1980-03-05
Abatement Due Date 1980-03-14
Contest Date 1980-03-15
Nr Instances 1
11949799 0235400 1979-12-31 854 SOUTH PLYMOUTH AVE, Rochester, NY, 14608
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-01-07
Case Closed 1980-09-26

Related Activity

Type Inspection
Activity Nr 11939675
10706497 0213100 1979-05-23 PUBLIC SCHOOL #16 HUDSON AVE &, Albany, NY, 12203
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-05-23
Case Closed 1980-09-26

Related Activity

Type Complaint
Activity Nr 320177439

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1979-06-29
Abatement Due Date 1979-07-02
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1979-09-20
Abatement Due Date 1979-09-23
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101001 H01
Issuance Date 1979-09-20
Abatement Due Date 1979-09-23
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101001 J02
Issuance Date 1979-09-20
Abatement Due Date 1979-10-20
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State