Search icon

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