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
Name | Role | Address |
---|---|---|
DENNO CHAMBERS | Chief Executive Officer | 825 CHASE RD, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3445 WINTON PL, STE 228, ROCHESTER, NY, United States, 14623 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100523802 | 0213600 | 1989-04-27 | 550 EAST MAIN STREET, ROCHESTER, NY, 14604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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