Search icon

ALL SEASONS PROVISIONERS, INC.

Company Details

Name: ALL SEASONS PROVISIONERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1978 (47 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 471425
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1075 NORTON ST, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL SEASONS PROVISIONERS, INC. DOS Process Agent 1075 NORTON ST, ROCHESTER, NY, United States, 14621

Filings

Filing Number Date Filed Type Effective Date
20201028035 2020-10-28 ASSUMED NAME CORP INITIAL FILING 2020-10-28
DP-827680 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A463697-4 1978-02-08 CERTIFICATE OF INCORPORATION 1978-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
980383 0213600 1984-07-31 1075 NORTON ST, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-08-01
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-08-07
Abatement Due Date 1984-09-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-08-07
Abatement Due Date 1984-09-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-08-07
Abatement Due Date 1984-08-17
Nr Instances 3
Nr Exposed 6
11965431 0235400 1980-01-16 1075 NORTON ST, Rochester, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-16
Case Closed 1980-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-22
Abatement Due Date 1980-01-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State