Search icon

SWARTOUT & ROWLEY, INC.

Company Details

Name: SWARTOUT & ROWLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1951 (74 years ago)
Date of dissolution: 16 Feb 1983
Entity Number: 66293
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 548 MT. HOPE AVE., ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
SWARTOUT & ROWLEY, INC. DOS Process Agent 548 MT. HOPE AVE., ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
A951738-4 1983-02-16 CERTIFICATE OF DISSOLUTION 1983-02-16
Z024937-2 1980-12-10 ASSUMED NAME CORP INITIAL FILING 1980-12-10
7925-55 1951-01-08 CERTIFICATE OF INCORPORATION 1951-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2035970 0215800 1985-04-15 104 N WASHINGTON ST, HERKIMER, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-16
Case Closed 1985-04-16
2017283 0215800 1984-12-19 1500 DAYSPRING RIDGE, WALWORTH, NY, 14568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-20
Case Closed 1985-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-12-27
Abatement Due Date 1984-12-30
Nr Instances 1
Nr Exposed 1
10840270 0213600 1983-12-08 39 STATE ST PROJECT, Rochester, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-14
Case Closed 1984-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1983-12-15
Abatement Due Date 1983-12-18
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1983-12-15
Abatement Due Date 1983-12-27
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State