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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1334 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
STANLEY A DEDOSZAK | Chief Executive Officer | 1334 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109943381 | 0213600 | 1991-11-07 | 1334 FAIRPORT ROAD, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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