Search icon

DONALD A. LEPINE & CO. INC.

Company Details

Name: DONALD A. LEPINE & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1946 (79 years ago)
Entity Number: 59520
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 18 STRATHALLAN PARK, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD A. LEPINE & CO. INC. DOS Process Agent 18 STRATHALLAN PARK, ROCHESTER, NY, United States, 14607

Filings

Filing Number Date Filed Type Effective Date
A887953-2 1982-07-22 ASSUMED NAME CORP INITIAL FILING 1982-07-22
6782-104 1946-08-08 CERTIFICATE OF INCORPORATION 1946-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10839975 0213600 1983-09-02 MONROE AVE & S GOODMAN ST, Rochester, NY, 14620
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-09-06
Case Closed 1983-11-18

Related Activity

Type Referral
Activity Nr 909017071

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260450 A02
Issuance Date 1983-11-18
Abatement Due Date 1983-09-15
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260651 C
Issuance Date 1983-11-18
Abatement Due Date 1983-09-15
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1983-09-12
Abatement Due Date 1983-09-15
Nr Instances 2
11960150 0235400 1981-05-27 HYLAN DR NEAR JEFFERSON RD, Rochester, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-03
Case Closed 1981-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1981-06-04
Abatement Due Date 1981-05-27
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1981-06-04
Abatement Due Date 1981-06-09
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State