Search icon

KOERNER FORD OF ROCHESTER, INC.

Company Details

Name: KOERNER FORD OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1981 (43 years ago)
Date of dissolution: 07 Dec 1998
Entity Number: 670573
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2500 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 2500 WEST HENRIETTA RD., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ARNOLD C. BROOKER Chief Executive Officer 2500 WEST HENRIETTA RD., ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1981-12-16 1993-12-13 Address 2500 WEST HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981207000274 1998-12-07 CERTIFICATE OF MERGER 1998-12-07
971209002443 1997-12-09 BIENNIAL STATEMENT 1997-12-01
931213002055 1993-12-13 BIENNIAL STATEMENT 1993-12-01
921216003180 1992-12-16 BIENNIAL STATEMENT 1992-12-01
A824489-4 1981-12-16 CERTIFICATE OF INCORPORATION 1981-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114096456 0213600 1994-06-08 2500 W. HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-06-08
Case Closed 1994-07-22

Related Activity

Type Complaint
Activity Nr 74116211
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1994-06-20
Abatement Due Date 1994-07-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1994-06-20
Abatement Due Date 1994-07-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
11942356 0235400 1978-12-22 2500 WEST HENRIETTA ROAD, Rochester, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-12-22
Case Closed 1979-01-26

Related Activity

Type Complaint
Activity Nr 320412901

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1979-01-12
Abatement Due Date 1978-12-22
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1979-01-12
Abatement Due Date 1978-12-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1979-01-05
Abatement Due Date 1979-01-15
Nr Instances 6
11924248 0235400 1977-08-11 2500 WEST HENRIETTA, Henrietta, NY, 14023
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-08-11
Case Closed 1984-03-10
11938602 0235400 1977-03-16 2500 WEST HENRIETTA RD, Henrietta, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-03-22
Case Closed 1977-08-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1977-04-19
Abatement Due Date 1977-04-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1977-03-28
Abatement Due Date 1977-07-30
Nr Instances 1
11975687 0215800 1974-07-09 2500 WEST HENRIETTA ROAD, Rochester, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-07-17
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-17
Abatement Due Date 1974-07-19
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State