-
Home Page
›
-
Counties
›
-
Monroe
›
-
14608
›
-
R.P.M. AUTO PARTS, INC.
Company Details
Name: |
R.P.M. AUTO PARTS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Mar 1984 (41 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
905376 |
ZIP code: |
14608
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
67 WAREHOUSE STREET, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
STEPHEN W. ROSS
|
DOS Process Agent
|
67 WAREHOUSE STREET, ROCHESTER, NY, United States, 14608
|
Chief Executive Officer
Name |
Role |
Address |
STEPHEN W. ROSS
|
Chief Executive Officer
|
67 WAREHOUSE STREET, ROCHESTER, NY, United States, 14608
|
History
Start date |
End date |
Type |
Value |
1984-03-28
|
1995-03-30
|
Address
|
47 SOUTH FITZHUGH, ST., SUITE 800, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1667043
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
990209002363
|
1999-02-09
|
BIENNIAL STATEMENT
|
1998-03-01
|
950330002118
|
1995-03-30
|
BIENNIAL STATEMENT
|
1994-03-01
|
B084747-2
|
1984-03-28
|
CERTIFICATE OF INCORPORATION
|
1984-03-28
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
108659855
|
0213600
|
1992-07-31
|
2069 DRAKE ROAD, BROCKPORT, NY, 14420
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1992-07-31
|
Case Closed |
1994-02-16
|
Related Activity
Type |
Complaint |
Activity Nr |
73057689 |
Safety |
Yes |
Health |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100253 B04 III |
Issuance Date |
1992-09-22 |
Abatement Due Date |
1992-09-28 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
2 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
1992-09-22 |
Abatement Due Date |
1992-10-26 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19101200 G01 |
Issuance Date |
1992-09-22 |
Abatement Due Date |
1992-10-26 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19101200 H |
Issuance Date |
1992-09-22 |
Abatement Due Date |
1992-10-26 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1992-09-22 |
Abatement Due Date |
1992-09-25 |
Current Penalty |
500.0 |
Initial Penalty |
500.0 |
Nr Instances |
1 |
Nr Exposed |
19 |
Gravity |
00 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1992-09-22 |
Abatement Due Date |
1992-10-02 |
Nr Instances |
1 |
Nr Exposed |
19 |
Gravity |
00 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State