Search icon

E. G. MAY, INC.

Company Details

Name: E. G. MAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1989 (36 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1388324
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 199 ELK STREET, ALBANY, NY, United States, 12210
Principal Address: SADDLEBACK RIDGE ROAD, EAST NASSAU, NY, United States, 12062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 ELK STREET, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
LEONARD T. IMPASTATO Chief Executive Officer 199 ELK STREET, ALBANY, NY, United States, 12210

History

Start date End date Type Value
1989-09-29 1993-11-08 Address 199 ELK STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1482006 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931108002900 1993-11-08 BIENNIAL STATEMENT 1993-09-01
C060261-4 1989-09-29 CERTIFICATE OF INCORPORATION 1989-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113944094 0213100 1993-12-07 81 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-07
Case Closed 1994-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1993-12-15
Abatement Due Date 1993-12-20
Nr Instances 1
Nr Exposed 2
Gravity 01
10717007 0213100 1980-11-13 PORT OF ALBANY DISTRICT GRAIN, Albany, NY, 12202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-11-14
Case Closed 1980-11-24

Related Activity

Type Complaint
Activity Nr 320181472

Date of last update: 16 Mar 2025

Sources: New York Secretary of State