Search icon

TUBE TECH INC.

Company Details

Name: TUBE TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1983 (41 years ago)
Date of dissolution: 10 May 2007
Entity Number: 877498
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 12 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1983-10-28 1987-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-10-28 1995-05-01 Address 2808 DEWEY AVE., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070510000461 2007-05-10 CERTIFICATE OF DISSOLUTION 2007-05-10
950501002024 1995-05-01 BIENNIAL STATEMENT 1993-10-01
B558936-3 1987-10-26 CERTIFICATE OF AMENDMENT 1987-10-26
B034553-2 1983-10-28 CERTIFICATE OF INCORPORATION 1983-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304187768 0213600 2001-02-21 500 TROLLEY BOULEVARD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2001-02-21
Emphasis N: MMTARG
Case Closed 2001-02-23
304187776 0213600 2001-02-21 500 TROLLEY BOULEVARD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2001-02-21
Emphasis N: MMTARG
Case Closed 2001-02-26
114091036 0213600 1996-04-16 12 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-16
Case Closed 1996-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1996-05-08
Abatement Due Date 1996-05-13
Current Penalty 610.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1996-05-08
Abatement Due Date 1996-06-10
Current Penalty 610.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G04
Issuance Date 1996-05-08
Abatement Due Date 1996-06-10
Current Penalty 610.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1996-05-08
Abatement Due Date 1996-06-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1996-05-08
Abatement Due Date 1996-06-10
Nr Instances 1
Nr Exposed 65
Gravity 01
1779461 0213600 1987-07-07 12 INDUSTRIAL PARK CIRCLE, GATES, NY, 14624
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1987-07-07
Case Closed 1987-07-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State