Search icon

U. S. THERMAL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: U. S. THERMAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1983 (42 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 825130
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1600 CROSSROADS BUILDING, 2 STATE STREET, ROCHESTER, NY, United States, 14614
Principal Address: 305 MOUNT READ BOULEVARD, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 CROSSROADS BUILDING, 2 STATE STREET, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JUDITH GRIFFIN Chief Executive Officer 305 MOUNT READ BOULEVARD, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1990-01-02 1993-05-10 Address 1600 CROSSROADS OFFICE, BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1983-03-01 1990-01-02 Address 67 CHESTNUT STREET, SUITE 425, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1455140 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930510002333 1993-05-10 BIENNIAL STATEMENT 1993-03-01
C091850-3 1990-01-02 CERTIFICATE OF AMENDMENT 1990-01-02
A955204-3 1983-03-01 CERTIFICATE OF INCORPORATION 1983-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-06-15
Type:
Complaint
Address:
SUNY CORTLAND OLD MAIN BLDG, CORTLAND, NY, 13045
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-05-23
Type:
Planned
Address:
BASTIN COMPANY, 1600 N. CLINTON AVENUE, ROCHESTER, NY, 14621
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-05-23
Type:
Planned
Address:
N. Y. S. INDUSTRY SCHOOL, INDUSTRY, NY, 14474
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1991-05-23
Type:
Planned
Address:
LAPP INSULATOR CO., GILBERT STREET, LEROY, NY, 14482
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-05-23
Type:
Planned
Address:
BRIGHTON CENTRAL SCHOOL, 600 GROSVENOR STREET, ROCHESTER, NY, 14610
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1994-03-28
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ASBESTOS REM.#202
Party Role:
Plaintiff
Party Name:
U. S. THERMAL, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State