Search icon

MARACLE INDUSTRIAL FINISHERS COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS J. MARACLE Chief Executive Officer 39 COMMERCIAL STREET, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 COMMERCIAL STREET, WEBSTER, NY, United States, 14580

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11926961 0235400 1981-07-08 39 WEST COMMERCIAL STREET, Rochester, NY, 14580
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-07-23
Case Closed 1981-07-23

Related Activity

Type Complaint
Activity Nr 320420367
Type Complaint
Activity Nr 320420607
11941887 0235400 1978-01-09 39 COMMERCIAL STREET, Webster, NY, 14580
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