Search icon

SALHEN ENTERPRISES, INC.

Company Details

Name: SALHEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1978 (46 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 518879
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 144 EXCHANGE BLVD, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALHEN % JOSEPH W LAMANNA DOS Process Agent 144 EXCHANGE BLVD, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
ANTHONY DIGABRIELE Chief Executive Officer 1 AUTUMN VIEW ESTATES, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
1992-07-30 1992-10-22 Address 144 EXCHANGE BOULEVARD, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1978-10-31 1992-07-30 Address 35 SUNSET ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150618034 2015-06-18 ASSUMED NAME LLC INITIAL FILING 2015-06-18
DP-1397236 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931018002489 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921022002198 1992-10-22 BIENNIAL STATEMENT 1992-10-01
920730000252 1992-07-30 CERTIFICATE OF CHANGE 1992-07-30
A526864-5 1978-10-31 CERTIFICATE OF INCORPORATION 1978-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17745472 0213600 1988-12-19 3177 LATTA ROAD, GREECE, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-20
Case Closed 1989-01-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-12-27
Abatement Due Date 1988-12-30
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1988-12-27
Abatement Due Date 1988-12-30
Nr Instances 4
Nr Exposed 1
100648039 0213600 1988-08-30 2301 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-31
Case Closed 1989-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1988-09-09
Abatement Due Date 1988-09-12
Current Penalty 160.0
Initial Penalty 400.0
Contest Date 1988-09-20
Final Order 1989-03-17
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1988-09-09
Abatement Due Date 1988-09-12
Current Penalty 2440.0
Initial Penalty 6000.0
Contest Date 1988-09-20
Final Order 1989-03-17
Nr Instances 1
Nr Exposed 12
Gravity 06
17614520 0213600 1986-12-03 3131 WINTON ROAD, HENRIETTA, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-03
Case Closed 1987-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1986-12-22
Final Order 1987-04-15
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260450 A09
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Current Penalty 85.0
Initial Penalty 120.0
Contest Date 1986-12-22
Final Order 1987-04-15
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1986-12-10
Abatement Due Date 1986-12-15
Current Penalty 1565.0
Initial Penalty 2240.0
Contest Date 1986-12-22
Final Order 1987-04-15
Nr Instances 3
Nr Exposed 6
Citation ID 03001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 5
Citation ID 03002
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 31
17822867 0213600 1986-06-11 MONROE & ELMWOOD AVENUES, BRIGHTON, NY, 14618
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-06-11
Case Closed 1986-07-28

Related Activity

Type Referral
Activity Nr 900878281
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1986-06-27
Abatement Due Date 1986-06-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1986-06-27
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1986-06-27
Abatement Due Date 1986-06-30
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
100197961 0215800 1986-03-19 BRIDGE ST., CORNING, NY, 14830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-20
Case Closed 1986-04-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260302 E12
Issuance Date 1986-03-26
Abatement Due Date 1986-03-31
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
2042588 0215800 1985-04-24 EASTERN BLVD, CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-25
Case Closed 1985-04-25
979666 0213600 1984-09-06 1500 BROOKS AVE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-07
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-09-14
Abatement Due Date 1984-09-25
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 15
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 1984-09-14
Abatement Due Date 1984-09-25
Nr Instances 1
Nr Exposed 15
10822823 0213600 1983-10-14 3660 DEWEY AVE, Greece, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-27
Case Closed 1983-11-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-11-30
Abatement Due Date 1983-11-09
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-11-03
Abatement Due Date 1983-11-09
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-11-03
Abatement Due Date 1983-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-11-30
Abatement Due Date 1983-11-09
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 6
11994936 0215800 1981-02-26 FAIRMOUNT FAIR WEST GENESEE ST, Syracuse, NY, 13219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-26
Case Closed 1981-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1981-03-05
Abatement Due Date 1981-03-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1981-03-05
Abatement Due Date 1981-03-08
Nr Instances 1
11956547 0235400 1980-10-27 S MAIN & EASTERN BLVD, Canandaigua, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-28
Case Closed 1981-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-10-30
Abatement Due Date 1980-10-27
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-10-30
Abatement Due Date 1980-10-28
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1980-10-30
Abatement Due Date 1980-11-02
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State