Search icon

MELCO CRANES, INC.

Company Details

Name: MELCO CRANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1987 (38 years ago)
Date of dissolution: 19 Jul 2001
Entity Number: 1135918
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 322 GRANT AVE. RD., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELVIN J. GARR DOS Process Agent 322 GRANT AVE. RD., AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
MELVIN J. GARR Chief Executive Officer 322 GRANT AVE. RD., AUBURN, NY, United States, 13021

History

Start date End date Type Value
1999-01-13 2001-01-26 Address RD 6, GRANT AVE RD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1999-01-13 2001-01-26 Address RD 6, GRANT AVE RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-03-10 1999-01-13 Address RD 6, GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-03-10 2001-01-26 Address RD 6, GRANT AVE RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1994-02-07 1997-03-10 Address RD 6, GRANT AVENUE ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1993-03-25 1997-03-10 Address RD 6, GRANT AVENUE ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-03-25 1994-02-07 Address RD 6, GRANT AVENUE ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1987-01-12 1999-01-13 Address R.D. 6, GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010719000068 2001-07-19 CERTIFICATE OF DISSOLUTION 2001-07-19
010126002601 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990113002092 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970310002309 1997-03-10 BIENNIAL STATEMENT 1997-01-01
940207002034 1994-02-07 BIENNIAL STATEMENT 1994-01-01
930325002168 1993-03-25 BIENNIAL STATEMENT 1993-01-01
B445060-5 1987-01-12 CERTIFICATE OF INCORPORATION 1987-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18152231 0215800 1990-07-16 NY CHIROPRACTIC COLLEGE, SENECA FALLS, NY, 13021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-08-08
Case Closed 1991-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A14 I
Issuance Date 1990-09-13
Abatement Due Date 1990-09-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State