Search icon

LEXINGTON AUTOMATIC MACHINE CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD L. CAVEY Chief Executive Officer 1170 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1778760 0213600 1984-04-19 1170 LEXINGTON AVE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1996-12-31

Violation Items

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