Search icon

D. G. MARFURT DEVELOPMENT, INC.

Company Details

Name: D. G. MARFURT DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1988 (36 years ago)
Date of dissolution: 14 Sep 2016
Entity Number: 1312676
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 1078 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1078 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1988-12-12 2003-09-24 Address 140 IRWIN PLACE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160914000729 2016-09-14 CERTIFICATE OF DISSOLUTION 2016-09-14
030924000603 2003-09-24 CERTIFICATE OF MERGER 2003-09-24
B716710-5 1988-12-12 CERTIFICATE OF INCORPORATION 1988-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310280045 0213600 2006-08-26 1078 OLD NIAGARA ROAD, LOCKPORT, NY, 14094
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: LANDSCPE
Case Closed 2006-08-26
302973433 0213600 1999-11-05 1600 DODGE ROAD, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-05
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-12-09

Related Activity

Type Referral
Activity Nr 201331774
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-11-29
Abatement Due Date 1999-11-05
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-11-29
Abatement Due Date 1999-12-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-11-29
Abatement Due Date 1999-12-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State