Name: | MARACLE INDUSTRIAL FINISHERS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1961 (64 years ago) |
Entity Number: | 134829 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 39 COMMERCIAL STREET, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. MARACLE | Chief Executive Officer | 39 COMMERCIAL STREET, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 COMMERCIAL STREET, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 2006-12-28 | Address | 39 COMMERCIAL ST, WEBSTER, NY, 14580, 9572, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2006-12-28 | Address | 39 COMMERCIAL ST, WEBSTER, NY, 14580, 9572, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2006-12-28 | Address | 39 COMMERCIAL ST, WEBSTER, NY, 14580, 9572, USA (Type of address: Service of Process) |
1961-01-18 | 1993-01-29 | Address | COMMERCIAL ST., WEBSTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150310002034 | 2015-03-10 | BIENNIAL STATEMENT | 2015-01-01 |
110113002609 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081222002834 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
061228002509 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050222002573 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
010301002007 | 2001-03-01 | BIENNIAL STATEMENT | 2001-01-01 |
990204002555 | 1999-02-04 | BIENNIAL STATEMENT | 1999-01-01 |
970520002167 | 1997-05-20 | BIENNIAL STATEMENT | 1997-01-01 |
940131002056 | 1994-01-31 | BIENNIAL STATEMENT | 1994-01-01 |
930129002390 | 1993-01-29 | BIENNIAL STATEMENT | 1993-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11926961 | 0235400 | 1981-07-08 | 39 WEST COMMERCIAL STREET, Rochester, NY, 14580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320420367 |
Type | Complaint |
Activity Nr | 320420607 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-01-09 |
Case Closed | 1978-01-27 |
Related Activity
Type | Complaint |
Activity Nr | 320409923 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-01-13 |
Abatement Due Date | 1978-01-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 D04 IV |
Issuance Date | 1978-01-13 |
Abatement Due Date | 1978-01-16 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 D05 I |
Issuance Date | 1978-01-13 |
Abatement Due Date | 1978-01-30 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IIB2 |
Issuance Date | 1978-01-13 |
Abatement Due Date | 1978-01-30 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100107 E02 |
Issuance Date | 1978-01-13 |
Abatement Due Date | 1978-01-18 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100107 G02 |
Issuance Date | 1978-01-13 |
Abatement Due Date | 1978-02-13 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1978-01-13 |
Abatement Due Date | 1978-01-23 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State