Search icon

ALTONY SITE DEVELOPERS, INC.

Company Details

Name: ALTONY SITE DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1985 (40 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 997103
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1130 FIRST FEDERAL PLZ, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTONY SITE DEVELOPERS, INC. DOS Process Agent 1130 FIRST FEDERAL PLZ, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-1250155 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
B226260-4 1985-05-14 CERTIFICATE OF INCORPORATION 1985-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100805035 0213600 1987-12-16 PLANK ROAD, PENFIELD, NY, 14526
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-12-16
Case Closed 1988-01-20

Related Activity

Type Referral
Activity Nr 901193201
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-12-28
Abatement Due Date 1988-01-04
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1987-12-28
Abatement Due Date 1987-12-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-12-28
Abatement Due Date 1988-01-19
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1987-12-28
Abatement Due Date 1987-12-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1987-12-28
Abatement Due Date 1987-12-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Date of last update: 17 Mar 2025

Sources: New York Secretary of State