Name: | LEXINGTON AUTOMATIC MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1978 (47 years ago) |
Entity Number: | 502755 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1170 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L. CAVEY | Chief Executive Officer | 1170 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1170 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-01 | 1993-04-01 | Address | 1170 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1978-07-27 | 1992-06-01 | Address | 2100 PENFIELD RD., WALWORTH, NY, 14568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140815069 | 2014-08-15 | ASSUMED NAME CORP INITIAL FILING | 2014-08-15 |
020620002056 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000703002145 | 2000-07-03 | BIENNIAL STATEMENT | 2000-07-01 |
980625002310 | 1998-06-25 | BIENNIAL STATEMENT | 1998-07-01 |
960716002503 | 1996-07-16 | BIENNIAL STATEMENT | 1996-07-01 |
000051000534 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930401002984 | 1993-04-01 | BIENNIAL STATEMENT | 1992-07-01 |
920601000024 | 1992-06-01 | CERTIFICATE OF CHANGE | 1992-06-01 |
A504425-5 | 1978-07-27 | CERTIFICATE OF INCORPORATION | 1978-07-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1778760 | 0213600 | 1984-04-19 | 1170 LEXINGTON AVE, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100108 G06 I |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-07-18 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-05-01 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-05-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-05-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-07-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-05-08 |
Nr Instances | 3 |
Nr Exposed | 12 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-05-08 |
Nr Instances | 3 |
Nr Exposed | 18 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-05-08 |
Nr Instances | 1 |
Nr Exposed | 18 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1984-04-25 |
Abatement Due Date | 1984-05-08 |
Nr Instances | 1 |
Nr Exposed | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State