Search icon

M. C. MORGAN CONTRACTORS, INC.

Company Details

Name: M. C. MORGAN CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1955 (70 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 102455
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 90 MEYER RD, APT 100, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE C MORGAN Chief Executive Officer 90 MEYER RD, APT 100, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 MEYER RD, APT 100, AMHERST, NY, United States, 14226

History

Start date End date Type Value
1993-03-02 1997-03-17 Address 699 BAILEY AVE., BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1993-03-02 1997-03-17 Address 699 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1993-03-02 1997-03-17 Address 699 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1955-02-08 1993-03-02 Address 45 MORGAN PARKWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1389485 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
970317002582 1997-03-17 BIENNIAL STATEMENT 1997-02-01
940214002474 1994-02-14 BIENNIAL STATEMENT 1994-02-01
930302002038 1993-03-02 BIENNIAL STATEMENT 1993-02-01
901005000374 1990-10-05 CERTIFICATE OF MERGER 1990-10-05
B275201-2 1985-10-07 ASSUMED NAME CORP INITIAL FILING 1985-10-07
8937-109 1955-02-08 CERTIFICATE OF INCORPORATION 1955-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
982926 0213600 1984-06-05 SHOREHAM DR, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-05
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1984-06-08
Abatement Due Date 1984-06-13
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1984-06-08
Abatement Due Date 1984-06-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1984-06-08
Abatement Due Date 1984-06-13
Nr Instances 1
Nr Exposed 2
10798932 0213600 1983-05-16 AERO DR WATER DISTRICT 8, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-16
Case Closed 1983-06-24

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1983-06-07
Abatement Due Date 1983-05-27
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
10850311 0213600 1982-06-09 NORTH FOREST AND KLEIN RD, Amherst, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-09
Case Closed 1982-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 W
Issuance Date 1982-06-22
Abatement Due Date 1982-06-09
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-06-11
Abatement Due Date 1982-06-09
Nr Instances 1
10846822 0213600 1981-07-02 140 MERRYMOUNT, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-02
Case Closed 1981-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1981-07-10
Abatement Due Date 1981-07-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1981-07-10
Abatement Due Date 1981-07-13
Nr Instances 1
10795789 0213600 1980-05-23 341 MILL ST, Williamsville, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-23
Case Closed 1980-06-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1980-05-28
Abatement Due Date 1980-05-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1980-05-28
Abatement Due Date 1980-05-31
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1980-05-28
Abatement Due Date 1980-05-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1980-05-28
Abatement Due Date 1980-05-31
Nr Instances 1
10841526 0213600 1977-05-18 4686 UNION RD, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-18
Emphasis N: TREX
Case Closed 1977-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Nr Instances 1
12045605 0215800 1974-04-04 1340 NORTH FOREST ROAD, Williamsville, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-04-04
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C
Issuance Date 1974-04-17
Abatement Due Date 1974-04-19
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1974-04-17
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-04-17
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1974-04-17
Abatement Due Date 1974-04-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State