Search icon

THE MUFFLER SHOP, INC.

Company Details

Name: THE MUFFLER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1983 (42 years ago)
Date of dissolution: 04 Oct 2011
Entity Number: 831120
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1334 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1334 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
STANLEY A DEDOSZAK Chief Executive Officer 1334 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1983-03-28 1993-06-01 Address 27 MATTHEW DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004000548 2011-10-04 CERTIFICATE OF DISSOLUTION 2011-10-04
051019002565 2005-10-19 BIENNIAL STATEMENT 2005-03-01
030311002099 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010329002247 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990312002178 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970424002464 1997-04-24 BIENNIAL STATEMENT 1997-03-01
940503002346 1994-05-03 BIENNIAL STATEMENT 1994-03-01
930601002032 1993-06-01 BIENNIAL STATEMENT 1993-03-01
A964177-3 1983-03-28 CERTIFICATE OF INCORPORATION 1983-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109943381 0213600 1991-11-07 1334 FAIRPORT ROAD, FAIRPORT, NY, 14450
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-11-07
Case Closed 1992-02-21

Related Activity

Type Complaint
Activity Nr 73987182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 E05 III
Issuance Date 1992-01-22
Abatement Due Date 1992-01-25
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1992-01-22
Abatement Due Date 1992-01-27
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-01-22
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-01-22
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-01-22
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-01-22
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 9
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State