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
Name | Role | Address |
---|---|---|
MASS WEINSTEIN HUTCHINGS & | DOS Process Agent | VULLO, 1 EXCHANGE ST, ROCHESTER, NY, United States, 14614 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11957818 | 0235400 | 1978-08-21 | 400 LAKE AVENUE, Rochester, NY, 14608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11942091 | 0235400 | 1978-05-18 | 400 LAKE AVENUE, Rochester, NY, 14608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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