Search icon

VANDER HORST CORP.

Company Details

Name: VANDER HORST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1981 (44 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 700553
ZIP code: 14625
County: Monroe
Place of Formation: New York
Principal Address: 625 PANORAMA TRAIL, ROCHESTER, NY, United States, 14625
Address: 625 PANORAMA TRAIL, BLDG 1, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VANDER HORST & FARRELL, INC. DOS Process Agent 625 PANORAMA TRAIL, BLDG 1, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
EDWARD A. VANDER HORST Chief Executive Officer 8 FALLBROOK CIRCLE, ROCHESTER, NY, United States, 14625

Filings

Filing Number Date Filed Type Effective Date
DP-1253814 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
940202000320 1994-02-02 CERTIFICATE OF AMENDMENT 1994-02-02
000049009495 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930125002525 1993-01-25 BIENNIAL STATEMENT 1992-05-01
A767149-4 1981-05-19 CERTIFICATE OF INCORPORATION 1981-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11948098 0235400 1980-09-17 314 PENN AVE, Olean, NY, 14760
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-09-17
Case Closed 1981-01-07
11947835 0235400 1980-02-07 314 PENN AVE, Olean, NY, 14760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-02-11
Case Closed 1981-01-07

Related Activity

Type Complaint
Activity Nr 320416688

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D11 I
Issuance Date 1980-03-14
Abatement Due Date 1980-04-30
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 1980-02-21
Abatement Due Date 1980-02-24
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1980-03-25
Abatement Due Date 1980-04-30
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1980-02-21
Abatement Due Date 1980-02-07
Nr Instances 1
Citation ID 03001A
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 1980-03-27
Abatement Due Date 1980-09-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 03001B
Citaton Type Serious
Standard Cited 19101025 F01
Issuance Date 1980-03-27
Abatement Due Date 1980-09-15
Nr Instances 2
Citation ID 03001C
Citaton Type Serious
Standard Cited 19101025 F02 III
Issuance Date 1980-03-27
Abatement Due Date 1980-09-15
Nr Instances 2
Citation ID 03001D
Citaton Type Serious
Standard Cited 19101025 F03 II
Issuance Date 1980-03-27
Abatement Due Date 1980-09-15
Nr Instances 2
Citation ID 03001E
Citaton Type Serious
Standard Cited 19101025 F04 I
Issuance Date 1980-03-27
Abatement Due Date 1980-09-15
Nr Instances 2
Citation ID 03002
Citaton Type Serious
Standard Cited 19101025 G02 I
Issuance Date 1980-03-27
Abatement Due Date 1980-03-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 03003
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 1980-03-27
Abatement Due Date 1980-03-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 04001
Citaton Type Other
Standard Cited 19101025 D08 I
Issuance Date 1980-03-27
Abatement Due Date 1980-03-30
Nr Instances 2
Citation ID 04002
Citaton Type Other
Standard Cited 19101025 H02 II
Issuance Date 1980-03-27
Abatement Due Date 1980-03-30
Nr Instances 2
Citation ID 04003A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1980-03-27
Abatement Due Date 1980-04-28
Nr Instances 2
Citation ID 04003B
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 1980-03-27
Abatement Due Date 1980-04-28
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State