Search icon

YALE-CHRYSLER PLYMOUTH, INC.

Company Details

Name: YALE-CHRYSLER PLYMOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1978 (47 years ago)
Date of dissolution: 14 May 1979
Entity Number: 556589
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: VULLO, 1 EXCHANGE ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASS WEINSTEIN HUTCHINGS & DOS Process Agent VULLO, 1 EXCHANGE ST, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
20180122062 2018-01-22 ASSUMED NAME CORP INITIAL FILING 2018-01-22
A574641-3 1979-05-14 CERTIFICATE OF DISSOLUTION 1979-05-14
A466372-5 1978-02-22 CERTIFICATE OF INCORPORATION 1978-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11957818 0235400 1978-08-21 400 LAKE AVENUE, Rochester, NY, 14608
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-08-21
Case Closed 1984-03-10
11942091 0235400 1978-05-18 400 LAKE AVENUE, Rochester, NY, 14608
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-05-26
Case Closed 1978-08-22

Related Activity

Type Complaint
Activity Nr 320411044

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1978-05-30
Abatement Due Date 1978-07-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1978-05-30
Abatement Due Date 1978-07-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 D04
Issuance Date 1978-05-30
Abatement Due Date 1978-07-31
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State