Search icon

ROCHESTER ASPHALT MATERIALS, INC.

Company Details

Name: ROCHESTER ASPHALT MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1956 (69 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 97057
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 567 CULVER RD., ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER ASPHALT MATERIALS, INC. DOS Process Agent 567 CULVER RD., ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
011231000822 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
B664191-2 1988-07-19 ASSUMED NAME CORP INITIAL FILING 1988-07-19
981520-3 1972-04-14 CERTIFICATE OF AMENDMENT 1972-04-14
9996 1956-03-12 CERTIFICATE OF INCORPORATION 1956-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101546406 0215800 1995-05-11 LOVERS LANE, CLIFTON SPRINGS, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-06-23
Case Closed 1995-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1995-08-10
Abatement Due Date 1995-08-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 1995-08-10
Abatement Due Date 1995-08-18
Nr Instances 1
Nr Exposed 3
Gravity 01
100807023 0213600 1988-03-08 746 WHALEN ROAD, PENFIELD, NY, 14526
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-09
Case Closed 1988-03-25

Related Activity

Type Referral
Activity Nr 901192989
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1988-03-15
Abatement Due Date 1988-03-18
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5

Date of last update: 02 Mar 2025

Sources: New York Secretary of State