Search icon

HORACEK-HAYDEN, INC.

Company Details

Name: HORACEK-HAYDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1936 (89 years ago)
Date of dissolution: 25 Nov 1991
Entity Number: 49041
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1340 LEXINGTON AVE., ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1340 LEXINGTON AVE., ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1936-02-03 1962-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1936-02-03 1984-01-09 Address 82 NORMAN ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C328187-2 2003-03-06 ASSUMED NAME CORP INITIAL FILING 2003-03-06
911125000427 1991-11-25 CERTIFICATE OF DISSOLUTION 1991-11-25
B056754-7 1984-01-09 CERTIFICATE OF AMENDMENT 1984-01-09
309298 1962-01-26 CERTIFICATE OF AMENDMENT 1962-01-26
4957-98 1936-02-03 CERTIFICATE OF INCORPORATION 1936-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17612219 0213600 1986-09-17 17 LAWN STREET, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-17
Case Closed 1986-11-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-09-23
Abatement Due Date 1986-09-29
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-09-23
Abatement Due Date 1986-09-26
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A02
Issuance Date 1986-09-23
Abatement Due Date 1986-09-29
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1986-09-23
Abatement Due Date 1986-09-29
Nr Instances 1
Nr Exposed 4
17822024 0213600 1986-04-29 GENESEE HOSPITAL, 224 ALEXANDER STREET, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-29
Case Closed 1986-05-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1986-05-02
Abatement Due Date 1986-05-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
17823246 0213600 1986-04-22 17 LAWN STREET, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-22
Case Closed 1986-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-04-30
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-04-30
Abatement Due Date 1986-05-03
Nr Instances 1
Nr Exposed 2
100229202 0213600 1986-01-07 N.Y. STATE SCHOOL FOR BLIND, RICHMOND AVE., BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-07
Case Closed 1986-02-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-01-14
Abatement Due Date 1986-01-24
Current Penalty 75.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 1
1009117 0213600 1984-10-02 445 ST PAUL ST, ROCHESTER, NY, 14605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1984-12-24
Case Closed 1996-12-31

Related Activity

Type Referral
Activity Nr 900676032
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260950 B01
Issuance Date 1984-12-31
Abatement Due Date 1985-01-03
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
10852499 0213600 1983-11-29 1850 BRIGHTON HENRIETTA, Buffalo, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-01
Case Closed 1984-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 030015
Issuance Date 1983-12-05
Abatement Due Date 1983-12-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-12-05
Abatement Due Date 1983-12-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1983-12-05
Abatement Due Date 1983-12-08
Nr Instances 1
11934098 0235400 1977-10-03 116 NORTH FITZHUGH ST, Rochester, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-04
Case Closed 1977-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1977-10-11
Abatement Due Date 1977-10-14
Nr Instances 2
11933579 0235400 1977-05-04 116 FITZHUGH ST NORTH, Rochester, NY, 14614
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-04
Case Closed 1984-03-10
11933447 0235400 1977-03-29 116 FITZHUGH ST NORTH, Rochester, NY, 14614
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-30
Case Closed 1977-05-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-05-04
Abatement Due Date 1977-04-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1977-04-19
Abatement Due Date 1977-04-22
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A 037304
Issuance Date 1977-04-19
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H
Issuance Date 1977-04-19
Abatement Due Date 1977-04-26
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State