-
Home Page
›
-
Counties
›
-
Monroe
›
-
14608
›
-
ZAHRNDT'S, INC.
Company Details
Name: |
ZAHRNDT'S, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Apr 1985 (40 years ago)
|
Date of dissolution: |
04 Dec 1989 |
Entity Number: |
988607 |
ZIP code: |
14608
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
226 JAY ST., ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
226 JAY ST., ROCHESTER, NY, United States, 14608
|
History
Start date |
End date |
Type |
Value |
1985-04-11
|
1989-12-04
|
Address
|
171 YORK STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C082533-8
|
1989-12-04
|
CERTIFICATE OF MERGER
|
1989-12-04
|
B227469-2
|
1985-05-16
|
CERTIFICATE OF AMENDMENT
|
1985-05-16
|
B213821-3
|
1985-04-11
|
CERTIFICATE OF INCORPORATION
|
1985-04-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106887078
|
0213600
|
1991-04-16
|
1500 N. CLINTON AVE., ROCHESTER, NY, 14625
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1991-04-16
|
Case Closed |
1991-07-02
|
Related Activity
Type |
Complaint |
Activity Nr |
73061558 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100147 C01 |
Issuance Date |
1991-05-08 |
Abatement Due Date |
1991-06-28 |
Current Penalty |
1400.0 |
Initial Penalty |
1400.0 |
Nr Instances |
1 |
Nr Exposed |
8 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100212 A01 |
Issuance Date |
1991-05-18 |
Abatement Due Date |
1991-05-28 |
Current Penalty |
840.0 |
Initial Penalty |
1400.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
02 |
|
Citation ID |
01003A |
Citaton Type |
Serious |
Standard Cited |
19100219 D01 |
Issuance Date |
1991-05-08 |
Abatement Due Date |
1991-05-21 |
Current Penalty |
1050.0 |
Initial Penalty |
1050.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
01003B |
Citaton Type |
Serious |
Standard Cited |
19100219 E03 I |
Issuance Date |
1991-05-08 |
Abatement Due Date |
1991-05-21 |
Nr Instances |
1 |
Nr Exposed |
3 |
|
Citation ID |
01004A |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
1991-05-08 |
Abatement Due Date |
1991-06-13 |
Current Penalty |
630.0 |
Initial Penalty |
1050.0 |
Nr Instances |
1 |
Nr Exposed |
18 |
Gravity |
01 |
|
Citation ID |
01004B |
Citaton Type |
Serious |
Standard Cited |
19101200 H |
Issuance Date |
1991-05-08 |
Abatement Due Date |
1991-06-13 |
Nr Instances |
1 |
Nr Exposed |
18 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1991-05-08 |
Abatement Due Date |
1991-05-14 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1991-05-08 |
Abatement Due Date |
1991-05-21 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
01 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State