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 Summary

Date:
1995-05-22
Type:
FollowUp
Address:
125 RAWSON RD, VICTOR, NY, 14564
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1995-01-04
Type:
Planned
Address:
125 RAWSON RD, VICTOR, NY, 14564
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-08-31
Type:
Complaint
Address:
6062 COLLETT ROAD, FARMINGTON, NY, 14425
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State