-
Home Page
›
-
Counties
›
-
Monroe
›
-
14519
›
-
TOPAZ MACHINE, INC.
Company Details
Name: |
TOPAZ MACHINE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Mar 1982 (43 years ago)
|
Date of dissolution: |
02 Feb 2006 |
Entity Number: |
759076 |
ZIP code: |
14519
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
6319 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DOUGLAS P. VACANTI
|
DOS Process Agent
|
6319 DEAN PARKWAY, ONTARIO, NY, United States, 14519
|
Chief Executive Officer
Name |
Role |
Address |
DOUGLAS P. VACANTI
|
Chief Executive Officer
|
6319 DEAN PARKWAY, ONTARIO, NY, United States, 14519
|
History
Start date |
End date |
Type |
Value |
1982-03-23
|
1995-04-27
|
Address
|
11 NESTER ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060202000713
|
2006-02-02
|
CERTIFICATE OF DISSOLUTION
|
2006-02-02
|
000427002291
|
2000-04-27
|
BIENNIAL STATEMENT
|
2000-03-01
|
980317002125
|
1998-03-17
|
BIENNIAL STATEMENT
|
1998-03-01
|
950427002215
|
1995-04-27
|
BIENNIAL STATEMENT
|
1994-03-01
|
A852263-6
|
1982-03-23
|
CERTIFICATE OF INCORPORATION
|
1982-03-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
107340101
|
0213600
|
1990-05-01
|
847 HOLT RD, WEBSTER, NY, 14580
|
|
Inspection Type |
Prog Other
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1990-05-04
|
Case Closed |
1990-06-11
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19100213 H01 |
Issuance Date |
1990-05-16 |
Abatement Due Date |
1990-06-18 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
05 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19100213 H04 |
Issuance Date |
1990-05-16 |
Abatement Due Date |
1990-06-18 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
00 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
1990-05-16 |
Abatement Due Date |
1990-05-29 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
06 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19101200 H01 |
Issuance Date |
1990-05-16 |
Abatement Due Date |
1990-05-29 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
06 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1990-05-16 |
Abatement Due Date |
1990-05-21 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
00 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1990-05-16 |
Abatement Due Date |
1990-05-29 |
Nr Instances |
6 |
Nr Exposed |
12 |
Gravity |
00 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State