Search icon

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