Search icon

F.L. MITCHELL CORP.

Company Details

Name: F.L. MITCHELL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1982 (42 years ago)
Date of dissolution: 05 Jan 1993
Entity Number: 742986
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 700 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F.L. MITCHELL CORP. DOS Process Agent 700 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
930105000119 1993-01-05 CERTIFICATE OF DISSOLUTION 1993-01-05
A933067-4 1982-12-22 CERTIFICATE OF INCORPORATION 1982-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100663350 0213600 1987-02-19 412 LINDEN AVENUE, ROCHESTER, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-19
Case Closed 1987-03-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-03-02
Abatement Due Date 1987-03-06
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 4
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1987-03-02
Abatement Due Date 1987-03-06
Nr Instances 1
Nr Exposed 4
17613654 0213600 1986-10-08 ROUTE 96, 1/4 MILE WEST OF ROUTE 250, PERINTON, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-08
Case Closed 1986-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1986-10-27
Abatement Due Date 1986-11-10
Nr Instances 6
Nr Exposed 45
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-10-27
Abatement Due Date 1986-10-30
Nr Instances 2
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State