Search icon

INTERVAC CORPORATION

Company Details

Name: INTERVAC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1984 (41 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 936810
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 125 RAWSON ROAD, VICTOR, NY, United States, 14564
Principal Address: 124 RAWSON ROAD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE M DICLEMENTE Chief Executive Officer 76 GORHAM ST, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 RAWSON ROAD, VICTOR, NY, United States, 14564

History

Start date End date Type Value
1984-08-14 1993-03-16 Address 333 NO. WASHINGTON ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1361920 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
950718002439 1995-07-18 BIENNIAL STATEMENT 1993-08-01
930316000120 1993-03-16 CERTIFICATE OF CHANGE 1993-03-16
B132282-4 1984-08-14 CERTIFICATE OF INCORPORATION 1984-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101546380 0215800 1995-05-22 125 RAWSON RD, VICTOR, NY, 14564
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 1995-05-22
Case Closed 1995-06-01

Related Activity

Type Inspection
Activity Nr 113938906
113938906 0215800 1995-01-04 125 RAWSON RD, VICTOR, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-01-04
Case Closed 1995-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-03-10
Abatement Due Date 1995-04-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-03-10
Abatement Due Date 1995-03-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1995-03-10
Abatement Due Date 1995-03-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1995-03-10
Abatement Due Date 1995-04-12
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1995-03-10
Abatement Due Date 1995-04-12
Nr Instances 1
Nr Exposed 5
Gravity 01
100491117 0215800 1987-08-31 6062 COLLETT ROAD, FARMINGTON, NY, 14425
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-11-09
Case Closed 1988-01-08

Related Activity

Type Complaint
Activity Nr 71378525
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M02
Issuance Date 1987-12-04
Abatement Due Date 1987-12-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-12-04
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 12
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 6
Citation ID 02002B
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 6
Citation ID 02003A
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 4
Citation ID 02003B
Citaton Type Other
Standard Cited 19100106 E02 III
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 4
Citation ID 02003C
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 4
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 6
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 6

Date of last update: 28 Feb 2025

Sources: New York Secretary of State