Search icon

MA-CO ELECTRIC CORP.

Company Details

Name: MA-CO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1988 (37 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 1232221
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 35 FIRST STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 FIRST STREET, TROY, NY, United States, 12180

Filings

Filing Number Date Filed Type Effective Date
DP-1159791 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B598519-4 1988-02-03 CERTIFICATE OF INCORPORATION 1988-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107513194 0213100 1992-04-13 992 LOUDON ROAD, COLONIE, NY, 12205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-13
Case Closed 1992-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1992-05-12
Abatement Due Date 1992-06-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-05-12
Abatement Due Date 1992-06-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-05-12
Abatement Due Date 1992-06-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-05-12
Abatement Due Date 1992-06-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State