Search icon

M. & T. CHIRICO INC.

Company Details

Name: M. & T. CHIRICO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1962 (63 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 144909
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 173 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
ANTHONY H. CHIRICO Chief Executive Officer 2 E PINELAKE DR, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1993-05-17 2004-02-19 Address 2 EAST PINELAKE DRIVE, WILLIAMSVILLE, NY, 14221, 8311, USA (Type of address: Chief Executive Officer)
1993-05-17 2004-02-19 Address 173 NIAGARA FRONTIER FOOD, TERMINAL, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1962-02-01 1994-03-15 Address 173 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114478 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040219002104 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020204002621 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000228002455 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980209002606 1998-02-09 BIENNIAL STATEMENT 1998-02-01
940315002213 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930517002459 1993-05-17 BIENNIAL STATEMENT 1993-02-01
C043672-2 1989-08-11 ASSUMED NAME CORP INITIAL FILING 1989-08-11
310090 1962-02-01 CERTIFICATE OF INCORPORATION 1962-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106884570 0213600 1990-08-02 173 NIAGARA FRONTIER FOOD TERMINAL, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-08-02
Case Closed 1990-10-15

Related Activity

Type Complaint
Activity Nr 72878044
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A01 II
Issuance Date 1990-08-09
Abatement Due Date 1990-09-10
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 11
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 K01
Issuance Date 1990-08-09
Abatement Due Date 1990-09-10
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1990-08-09
Abatement Due Date 1990-08-20
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-08-09
Abatement Due Date 1990-08-27
Nr Instances 1
Nr Exposed 11
Gravity 00

Date of last update: 01 Mar 2025

Sources: New York Secretary of State