Search icon

WEATHER MASTER CO. INC.

Company Details

Name: WEATHER MASTER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1948 (77 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 81863
County: Monroe
Place of Formation: New York
Address: 1021 UNION TRUST BLDG., ROCHESTER, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEATHER MASTER CO. INC. DOS Process Agent 1021 UNION TRUST BLDG., ROCHESTER, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-880335 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A900497-2 1982-09-07 ASSUMED NAME CORP INITIAL FILING 1982-09-07
7243-29 1948-03-22 CERTIFICATE OF INCORPORATION 1948-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11940855 0235400 1980-07-01 2025 BRIGHTON-HENRIETTA TOWN L, Rochester, NY, 14623
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1984-03-10
11959095 0235400 1980-03-26 2025 BRIGHTON HENRIETTA TOWN L, Rochester, NY, 14623
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-03-27
Case Closed 1984-03-10
11940491 0235400 1979-11-19 2025 BRIGHTON-HENRIETTA TOWN L, Henrietta, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-11-19
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320416100
11965019 0235400 1979-07-06 2025 BRIGHTON HENRIETTA TOWN, Henrietta, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-23
Case Closed 1982-04-20

Related Activity

Type Complaint
Activity Nr 320414469

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1979-08-01
Abatement Due Date 1979-08-24
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B05 I
Issuance Date 1979-08-01
Abatement Due Date 1979-08-24
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1979-08-01
Abatement Due Date 1981-06-26
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-08-15
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 B08 II
Issuance Date 1979-08-01
Abatement Due Date 1979-08-31
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1979-08-01
Abatement Due Date 1982-06-01
Nr Instances 15
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1979-08-01
Abatement Due Date 1979-08-10
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-08-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1979-08-01
Abatement Due Date 1979-07-11
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1979-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Willful
Standard Cited 19100212 A03 II
Issuance Date 1979-08-01
Abatement Due Date 1979-08-10
Current Penalty 6400.0
Initial Penalty 6400.0
Contest Date 1979-08-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Willful
Standard Cited 19100217 C02 IA
Issuance Date 1979-08-01
Abatement Due Date 1979-07-11
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 1979-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Willful
Standard Cited 19100219 D01
Issuance Date 1979-08-01
Abatement Due Date 1979-08-10
Current Penalty 4800.0
Initial Penalty 4800.0
Contest Date 1979-08-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Current Penalty 130.0
Initial Penalty 130.0
Contest Date 1979-08-15
Nr Instances 15
Citation ID 03002
Citaton Type Other
Standard Cited 19100309 B 037007
Issuance Date 1979-08-01
Abatement Due Date 1979-07-09
Contest Date 1979-08-15
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1979-08-01
Abatement Due Date 1979-08-10
Contest Date 1979-08-15
Nr Instances 1
11942190 0235400 1978-08-03 2340 BRIGHTON HENRIETTA TOWN L, Henrietta, NY, 14623
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-03
Case Closed 1978-09-25

Related Activity

Type Complaint
Activity Nr 320411614

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-08-14
Abatement Due Date 1978-08-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1978-08-14
Abatement Due Date 1978-08-21
Nr Instances 1
11942224 0235400 1978-08-03 2025 BRIGHTON HENRIETTA TOWN L, Henrietta, NY, 14623
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-03
Case Closed 1984-03-10
11942125 0235400 1978-05-30 2025 BRIGHTON HENRIETTA TOWN, Henrietta, NY, 14623
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1984-03-10
11941994 0235400 1978-04-06 2025 BRIGHTON HENRIETTA TOWN L, Henrietta, NY, 14623
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-06
Case Closed 1984-03-10
11941937 0235400 1978-02-24 2025 BRIGHTON HENRIETTA TOWN L, Henrietta, NY, 14623
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-28
Case Closed 1978-08-09

Related Activity

Type Complaint
Activity Nr 320410368

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-03-06
Abatement Due Date 1978-03-15
Nr Instances 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1978-03-06
Abatement Due Date 1978-03-15
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-03-06
Abatement Due Date 1978-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-06
Abatement Due Date 1978-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1978-03-06
Abatement Due Date 1978-03-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1978-03-06
Abatement Due Date 1978-03-08
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1978-03-06
Abatement Due Date 1978-04-05
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1978-03-06
Abatement Due Date 1978-08-01
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-06
Abatement Due Date 1978-04-05
Nr Instances 2
11961679 0235400 1976-03-09 2025 BRIGHTON HENRIETTA TOWN L, Henrietta, NY, 14623
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-31
Case Closed 1976-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-28
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-01-28
Abatement Due Date 1976-02-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004003
Issuance Date 1976-01-28
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-28
Abatement Due Date 1976-02-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-28
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-01-28
Abatement Due Date 1976-02-23
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100133 A
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 27
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1976-01-28
Abatement Due Date 1976-02-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-01-28
Abatement Due Date 1976-02-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1976-01-28
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-02-03
Abatement Due Date 1976-03-04
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C02 I
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 23
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State