Search icon

THE LITTLE THEATRE, INC.

Company Details

Name: THE LITTLE THEATRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1983 (42 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 819821
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 240 EAST AVENUE, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 EAST AVENUE, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
WILLIAM COPPARD Chief Executive Officer 240 EAST AVE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1997-02-21 2001-03-07 Address 240 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1994-03-18 1997-02-21 Address PO BOX 645, BLUFF POINT, NY, 14478, USA (Type of address: Chief Executive Officer)
1993-04-16 1994-03-18 Address P.O. BOX 645, BLUFF POINT, NY, 14478, USA (Type of address: Chief Executive Officer)
1983-02-02 1994-03-18 Address 240 EAST AVE., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1602909 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010307002495 2001-03-07 BIENNIAL STATEMENT 2001-02-01
970221002069 1997-02-21 BIENNIAL STATEMENT 1997-02-01
940318002158 1994-03-18 BIENNIAL STATEMENT 1994-02-01
930416002182 1993-04-16 BIENNIAL STATEMENT 1993-02-01
A946921-5 1983-02-02 CERTIFICATE OF INCORPORATION 1983-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106887862 0213600 1990-11-15 240 EAST AVENUE, ROCHESTER, NY, 14604
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-11-15
Case Closed 1991-01-09

Related Activity

Type Complaint
Activity Nr 72069750
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1990-11-26
Abatement Due Date 1990-11-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State