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
Name | Role | Address |
---|---|---|
ROCHESTER ASPHALT MATERIALS, INC. | DOS Process Agent | 567 CULVER RD., ROCHESTER, NY, United States, 14609 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101546406 | 0215800 | 1995-05-11 | LOVERS LANE, CLIFTON SPRINGS, NY, 14625 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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