Search icon

FRAME DIRECT, INC.

Company Details

Name: FRAME DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1980 (45 years ago)
Entity Number: 640454
ZIP code: 14614
County: Livingston
Place of Formation: New York
Address: 1 EXCHANGE ST, SUITE 600, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EXCHANGE ST, SUITE 600, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
A685226-5 1980-07-22 CERTIFICATE OF INCORPORATION 1980-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308691138 0213600 2005-03-31 240 RICHMOND AVENUE, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-31
Case Closed 2005-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2005-04-22
Abatement Due Date 2005-04-28
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 2005-04-22
Abatement Due Date 2005-04-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2005-04-22
Abatement Due Date 2005-04-28
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2005-04-22
Abatement Due Date 2005-04-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-04-22
Abatement Due Date 2005-05-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2005-04-22
Abatement Due Date 2005-05-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-04-22
Abatement Due Date 2005-05-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2005-04-22
Abatement Due Date 2005-04-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2005-04-22
Abatement Due Date 2005-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2005-04-22
Abatement Due Date 2005-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01
303371041 0213100 2000-09-06 7-13 KIRBY ROAD, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-06
Emphasis S: CONSTRUCTION
Case Closed 2000-09-06
302688130 0215800 1999-07-23 195 EAST AVE, HORNELL, NY, 14843
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-23
Emphasis S: CONSTRUCTION
Case Closed 1999-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-08-05
Abatement Due Date 1999-08-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State