Search icon

M & W GROUP, INC.

Company Details

Name: M & W GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1962 (62 years ago)
Date of dissolution: 24 Sep 2002
Entity Number: 153120
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: 265 CENTRAL AVE, PO BOX 151, SILVER CREEK, NY, United States, 14136
Principal Address: 265 CENTRAL AVENUE, P.O. BOX 151, SILVER CREEK, NY, United States, 14136

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 CENTRAL AVE, PO BOX 151, SILVER CREEK, NY, United States, 14136

Chief Executive Officer

Name Role Address
ROBERT MILLER JR Chief Executive Officer 265 CENTRAL AVE, PO BOX 151, SILVER CREEK, NY, United States, 14136

History

Start date End date Type Value
1993-04-23 1998-12-23 Address 265 CENTRAL AVENUE, P.O. BOX 151, SILVER CREEK, NY, 14136, 0151, USA (Type of address: Chief Executive Officer)
1968-12-30 1983-03-15 Name MILLER & WATERHOUSE, INC.
1962-12-27 1968-12-30 Name STEWART & WATERHOUSE, INC.
1962-12-27 1997-01-02 Address 236 CENTRAL AVE., SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020924000665 2002-09-24 CERTIFICATE OF DISSOLUTION 2002-09-24
010202002642 2001-02-02 BIENNIAL STATEMENT 2000-12-01
981223002066 1998-12-23 BIENNIAL STATEMENT 1998-12-01
970102002569 1997-01-02 BIENNIAL STATEMENT 1996-12-01
940112002631 1994-01-12 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-25
Type:
Planned
Address:
330 TECHNOLOGY DRIVE, MARCY, NY, 13403
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State