Search icon

PSB LTD.

Company Details

Name: PSB LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1983 (42 years ago)
Entity Number: 846809
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 80 PARTRIDGE HILL, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT B. ARMITAGE Chief Executive Officer 80 PARTRIDGE HILL, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
PSB LTD. DOS Process Agent 80 PARTRIDGE HILL, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
1993-01-22 2013-06-06 Address 543 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-01-22 2013-06-06 Address 543 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1983-09-22 2013-06-06 Address 543 ATLANTIC AVE., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1983-06-07 1983-09-22 Address 252 PLYMOUTH AVE.,SOUTH, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150616006140 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130606007180 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110614002857 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090527002421 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070608002547 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050727002926 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030519002371 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010605002525 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990621002423 1999-06-21 BIENNIAL STATEMENT 1999-06-01
000048006832 1993-09-28 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316029719 0213600 2011-10-27 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-11-02
Emphasis N: CHROME6
Case Closed 2011-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2011-11-04
Abatement Due Date 2011-11-21
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-11-04
Abatement Due Date 2011-11-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-11-04
Abatement Due Date 2011-11-09
Nr Instances 1
Nr Exposed 4
Gravity 01
100805506 0213600 1988-01-04 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-14
Case Closed 1988-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-01-21
Abatement Due Date 1988-02-25
Nr Instances 1
Nr Exposed 14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State