Search icon

MCCABE-CORCORAN ELECTRIC, INC.

Company Details

Name: MCCABE-CORCORAN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1961 (63 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 141735
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 880 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCCABE-CORCORAN ELECTRIC, INC. DOS Process Agent 880 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Filings

Filing Number Date Filed Type Effective Date
DP-2114473 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C087985-2 1989-12-19 ASSUMED NAME CORP INITIAL FILING 1989-12-19
291513 1961-10-16 CERTIFICATE OF INCORPORATION 1961-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10840155 0213600 1983-10-13 COLLINS CORRECTIONAL FACILITY, Gowanda, NY, 14070
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-25
Case Closed 1983-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1983-11-02
Abatement Due Date 1983-11-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
10848059 0213600 1982-06-14 SUNY FIELD HOUSE, Fredonia, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-18
Case Closed 1982-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1982-06-23
Abatement Due Date 1982-06-18
Nr Instances 1
10847226 0213600 1981-10-08 HYDE PARK SENIOR CITIZEN CTR, Niagara Falls, NY, 14301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-08
Case Closed 1981-10-08
10844983 0213600 1980-04-29 901 CEDAR AVE, Niagara Falls, NY, 14301
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-29
Case Closed 1984-03-10
10844801 0213600 1980-03-31 901 CEDAR AVE, Niagara Falls, NY, 14301
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-04-01
Case Closed 1980-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1980-04-11
Abatement Due Date 1980-04-14
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
10841658 0213600 1977-06-24 830 RIVER RD, North Tonawanda, NY, 14120
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320195654
11927340 0235400 1975-11-11 1372 E MAIN ST, Rochester, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1976-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 D
Issuance Date 1975-12-01
Abatement Due Date 1975-12-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
10792125 0213600 1975-04-16 MAIN AND PINE PARKING RAMP, Lockport, NY, 14094
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-04-16
Emphasis N: TREX
Case Closed 1975-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-04-24
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1975-04-24
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-24
Abatement Due Date 1975-04-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11969342 0215800 1974-04-18 MEADOW DRIVE LIBRARY, North Tonawanda, NY, 14305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-04-18
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State