Search icon

ABBEC MANUFACTURING, INC.

Company Details

Name: ABBEC MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 694657
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 100 ROCKWOOD ST, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY MCKEE Chief Executive Officer 100 ROCKWOOD ST, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ROCKWOOD ST, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2001-04-23 2003-04-14 Address 100 FERNWOOD AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2001-04-23 2003-04-14 Address 100 FERNWOOD AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2001-04-23 2003-04-14 Address 1128 ROUSSEAU DR, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1999-04-28 2001-04-23 Address 100 FERNWOOD AVE., ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1999-04-28 2001-04-23 Address DAYE LIBERATORE, 100 FERNWOOD AVE., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1999-04-28 2001-04-23 Address 100 FERNWOOD AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1997-04-10 1999-04-28 Address 100 FERNWOOD AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1997-04-10 1999-04-28 Address 100 FERNWOOD AVE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1993-06-29 1997-04-10 Address 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1993-06-29 1997-04-10 Address 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2115727 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030414002696 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010423002454 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990428002258 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970410002568 1997-04-10 BIENNIAL STATEMENT 1997-04-01
930629002359 1993-06-29 BIENNIAL STATEMENT 1993-04-01
930426000355 1993-04-26 CERTIFICATE OF AMENDMENT 1993-04-26
921020002208 1992-10-20 BIENNIAL STATEMENT 1992-04-01
A759183-3 1981-04-22 CERTIFICATE OF INCORPORATION 1981-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108809054 0213600 1994-01-10 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-01-10
Case Closed 1994-01-10

Related Activity

Type Inspection
Activity Nr 107348708
107348708 0213600 1993-06-16 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-06-29
Case Closed 1994-10-14

Related Activity

Type Complaint
Activity Nr 74132226
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 667.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Current Penalty 1665.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Current Penalty 667.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-08-26
Abatement Due Date 1993-11-12
Current Penalty 834.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 1665.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 834.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 834.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 1665.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 834.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Nr Instances 3
Nr Exposed 2
Gravity 00
Citation ID 01012
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01013
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Current Penalty 333.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State