Search icon

WROC, INC.

Company Details

Name: WROC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1983 (42 years ago)
Date of dissolution: 16 Aug 1989
Entity Number: 823072
ZIP code: 14610
County: Monroe
Place of Formation: Delaware
Address: ATT GENERAL MANAGER, 201 HUMBOLDT ST., ROCHESTER, NY, United States, 14610

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
WROC, INC. DOS Process Agent ATT GENERAL MANAGER, 201 HUMBOLDT ST., ROCHESTER, NY, United States, 14610

Filings

Filing Number Date Filed Type Effective Date
C045352-2 1989-08-16 CERTIFICATE OF TERMINATION 1989-08-16
A951969-5 1983-02-17 APPLICATION OF AUTHORITY 1983-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1009232 0213600 1984-11-13 201 HUMBOLDT ST, ROCHESTER, NY, 14610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-12-18
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70508841
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 E05 IV
Issuance Date 1984-12-24
Abatement Due Date 1984-12-27
Nr Instances 1
Nr Exposed 70
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-12-24
Abatement Due Date 1985-02-01
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-12-24
Abatement Due Date 1985-02-01
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State