Search icon

M & C INTERIORS, INC.

Company Details

Name: M & C INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1991 (33 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 1598890
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 195 NORTH AVE, SUITE 3, WEBSTER, NY, United States, 14580
Principal Address: 11 PARHAM DRIVE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MULLEY Chief Executive Officer 2127 STONEHEDGE DRIVE, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 NORTH AVE, SUITE 3, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1993-04-08 1998-01-08 Address 182 NORTH AVENUE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-04-08 1998-01-08 Address 81 TIMBERLINE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1991-12-27 1998-01-08 Address 182 NORTH AVENUE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1630742 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
980108002349 1998-01-08 BIENNIAL STATEMENT 1997-12-01
931224002071 1993-12-24 BIENNIAL STATEMENT 1993-12-01
930408002383 1993-04-08 BIENNIAL STATEMENT 1992-12-01
911227000155 1991-12-27 CERTIFICATE OF INCORPORATION 1991-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106879562 0213600 1997-10-15 VIX STORE, CULVER RIDGE PLAZA, IRONDEQUOIT, NY, 14622
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-10-15
Case Closed 1998-01-15

Related Activity

Type Referral
Activity Nr 901472787
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-10-31
Abatement Due Date 1997-11-05
Current Penalty 450.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-10-31
Abatement Due Date 1997-11-24
Current Penalty 250.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State