Search icon

AVA ERECTORS, INC.

Company Details

Name: AVA ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1980 (45 years ago)
Date of dissolution: 14 Jan 1986
Entity Number: 618949
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 107 LINCOLN PARKWAY, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVA ERECTORS, INC. DOS Process Agent 107 LINCOLN PARKWAY, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
1980-09-23 1986-01-14 Address 1800 LINCOLN, FIRST TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1980-06-18 1980-09-23 Address 370 BERESFORD ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1980-04-03 1980-06-18 Address 961 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B309898-4 1986-01-14 CERTIFICATE OF MERGER 1986-01-14
A700413-2 1980-09-23 CERTIFICATE OF AMENDMENT 1980-09-23
A677020-2 1980-06-18 CERTIFICATE OF AMENDMENT 1980-06-18
A657420-3 1980-04-03 CERTIFICATE OF INCORPORATION 1980-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11960747 0235400 1982-01-15 OUTER LOOP INDUSTRIAL PARK, Rochester, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-01-21
Case Closed 1982-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-01-25
Abatement Due Date 1982-02-02
Nr Instances 1
10820272 0213600 1981-06-12 NEW FRONTIER BUS GARAGE, Tonawanda, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-15
Case Closed 1981-06-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State