Search icon

R. J. VELEPEC CO., INC.

Company Details

Name: R. J. VELEPEC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1945 (79 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 57158
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 51 CENTRE PARK, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. J. VELEPEC CO., INC. DOS Process Agent 51 CENTRE PARK, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1945-12-27 1970-11-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-996084 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C193405-2 1992-10-28 ASSUMED NAME CORP INITIAL FILING 1992-10-28
870090-4 1970-11-18 CERTIFICATE OF AMENDMENT 1970-11-18
6551-52 1945-12-27 CERTIFICATE OF INCORPORATION 1945-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1779420 0213600 1986-09-30 99 LING RD., ROCHESTER, NY, 14612
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-11-05
Case Closed 1986-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1986-11-13
Abatement Due Date 1986-12-17
Nr Instances 1
Nr Exposed 1
10851335 0213600 1983-01-26 99 LING RD, Rochester, NY, 14612
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-26
Case Closed 1983-01-26
11942992 0235400 1980-05-28 99 LING ROAD, Rochester, NY, 14617
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-28
Case Closed 1984-03-10
11965571 0235400 1980-03-07 99 LING ROAD, Rochester, NY, 14617
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-07
Case Closed 1984-03-10
11955648 0235400 1980-02-19 99 LING RD, Rochester, NY, 14617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-19
Case Closed 1980-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-02-21
Abatement Due Date 1980-03-05
Current Penalty 30.0
Initial Penalty 300.0
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100217 C02 IA
Issuance Date 1980-02-21
Abatement Due Date 1980-03-05
Current Penalty 72.0
Initial Penalty 720.0
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 2
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1980-03-14
Abatement Due Date 1980-05-26
Current Penalty 12.0
Initial Penalty 120.0
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 1
11928140 0235400 1978-02-13 99 LING RD, Rochester, NY, 14612
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-13
Case Closed 1984-03-10
11953338 0235400 1978-01-16 99 LING RD, Rochester, NY, 14612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-16
Case Closed 1978-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-02-22
Abatement Due Date 1978-02-03
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-01-31
Abatement Due Date 1978-02-17
Nr Instances 1
11973955 0215800 1974-04-16 99 ZING ROAD, Greece, NY, 14612
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-16
Case Closed 1984-03-10
11973633 0215800 1974-02-06 99 LING RD, Greece, NY, 14612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-02-19
Abatement Due Date 1974-03-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-19
Abatement Due Date 1974-03-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1974-02-19
Abatement Due Date 1974-03-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C02 IA0
Issuance Date 1974-02-19
Abatement Due Date 1974-03-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C01
Issuance Date 1974-02-19
Abatement Due Date 1974-03-20
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State