Search icon

RUS-LEN DEVELOPMENT CORP.

Company Details

Name: RUS-LEN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1985 (40 years ago)
Date of dissolution: 19 Jul 2001
Entity Number: 971064
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: NO. 43 PARK STREET, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUS-LEN DEVELOPMENT CORP. DOS Process Agent NO. 43 PARK STREET, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
010719000275 2001-07-19 CERTIFICATE OF DISSOLUTION 2001-07-19
B188771-4 1985-02-01 CERTIFICATE OF INCORPORATION 1985-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17614041 0213600 1986-10-27 STOWELL DRIVE BUILDING 21-23, GREECE, NY, 14616
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-27
Case Closed 1987-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-11-03
Abatement Due Date 1986-11-12
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-11-03
Abatement Due Date 1986-11-12
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1986-11-03
Abatement Due Date 1986-11-12
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1986-11-03
Abatement Due Date 1986-11-06
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-11-03
Abatement Due Date 1986-11-06
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-11-03
Abatement Due Date 1986-11-06
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State