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 (47 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-12-19
Type:
Planned
Address:
3177 LATTA ROAD, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-30
Type:
Planned
Address:
2301 LYELL AVENUE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-03
Type:
Planned
Address:
3131 WINTON ROAD, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-11
Type:
Referral
Address:
MONROE & ELMWOOD AVENUES, BRIGHTON, NY, 14618
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-19
Type:
Planned
Address:
BRIDGE ST., CORNING, NY, 14830
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State