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
Name | Role | Address |
---|---|---|
ROBERT B. ARMITAGE | Chief Executive Officer | 80 PARTRIDGE HILL, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
PSB LTD. | DOS Process Agent | 80 PARTRIDGE HILL, HONEOYE FALLS, NY, United States, 14472 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316029719 | 0213600 | 2011-10-27 | 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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