Search icon

ROCHESTER COPIER, INC.

Company Details

Name: ROCHESTER COPIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1979 (46 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 584996
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3445 WINTON PL, STE 228, ROCHESTER, NY, United States, 14623
Principal Address: 1344 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNO CHAMBERS Chief Executive Officer 825 CHASE RD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3445 WINTON PL, STE 228, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1994-07-29 2000-09-26 Address 2869 KITTERING ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1994-07-29 2000-09-26 Address 19 A PRINCE STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1994-07-29 2000-09-26 Address 418 MAIN STREET EAST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1984-08-24 1994-07-29 Address 418 MAIN ST. EAST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1979-10-02 1984-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-02 1984-08-24 Address 1100 MT HOPE AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200720063 2020-07-20 ASSUMED NAME LLC INITIAL FILING 2020-07-20
DP-1804987 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000926002201 2000-09-26 BIENNIAL STATEMENT 1999-10-01
940729002184 1994-07-29 BIENNIAL STATEMENT 1993-10-01
940729002183 1994-07-29 BIENNIAL STATEMENT 1992-10-01
B135604-3 1984-08-24 CERTIFICATE OF AMENDMENT 1984-08-24
A610696-4 1979-10-02 CERTIFICATE OF INCORPORATION 1979-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100523802 0213600 1989-04-27 550 EAST MAIN STREET, ROCHESTER, NY, 14604
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-04-28
Case Closed 1989-06-02

Related Activity

Type Complaint
Activity Nr 72537236
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-09
Abatement Due Date 1989-05-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-09
Abatement Due Date 1989-05-12
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-09
Abatement Due Date 1989-05-12
Nr Instances 2
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State