Search icon

REGIONAL RECYCLING & RESOURCE RECOVERY, INC.

Company Details

Name: REGIONAL RECYCLING & RESOURCE RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1979 (46 years ago)
Date of dissolution: 01 Oct 1979
Entity Number: 582539
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1020 REYNOLDS ARCADE, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
REGIONAL RECYCLING & RESOURCE RECOVERY, INC. DOS Process Agent 1020 REYNOLDS ARCADE, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
20200325010 2020-03-25 ASSUMED NAME LLC INITIAL FILING 2020-03-25
A607472-5 1979-09-19 CERTIFICATE OF MERGER 1979-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113963524 0213600 1993-10-06 315 HOLLENBECK STREET, ROCHESTER, NY, 14621
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1993-10-07
Case Closed 1993-10-07

Related Activity

Type Inspection
Activity Nr 107346652
114098924 0213600 1993-02-23 315 HOLLENBECK STREET, ROCHESTER, NY, 14621
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-02-24

Related Activity

Type Inspection
Activity Nr 108659137
107346652 0213600 1993-01-26 315 HOLLENBECK STREET, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-03-11
Case Closed 1994-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1993-04-13
Abatement Due Date 1993-05-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 1993-04-13
Abatement Due Date 1993-05-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1993-04-13
Abatement Due Date 1993-04-21
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1993-04-13
Abatement Due Date 1993-05-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 8
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-04-13
Abatement Due Date 1993-05-06
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-04-13
Abatement Due Date 1993-04-16
Nr Instances 1
Nr Exposed 40
Gravity 01
108659137 0213600 1992-08-24 315 HOLLENBECK STREET, ROCHESTER, NY, 14621
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-08-31
Case Closed 1994-11-03

Related Activity

Type Complaint
Activity Nr 74998923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F04 I
Issuance Date 1993-01-07
Abatement Due Date 1993-02-10
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-01-07
Abatement Due Date 1993-02-10
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-01-07
Abatement Due Date 1993-01-12
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-01-07
Abatement Due Date 1993-02-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-01-07
Abatement Due Date 1993-02-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-01-07
Abatement Due Date 1993-02-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
100647585 0213600 1988-06-23 315 HOLLENBECK STREET, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-07-12
Case Closed 1988-11-28

Related Activity

Type Complaint
Activity Nr 71859862
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-07-18
Abatement Due Date 1988-08-04
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1988-07-18
Abatement Due Date 1988-11-30
Nr Instances 4
Nr Exposed 20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State