Search icon

B.S. MCCAREY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.S. MCCAREY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1963 (62 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 162286
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 240 ERIE BLVD. EAST, ROME, NY, United States, 13440

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
JOSEPH E. SMITH JR Chief Executive Officer 240 ERIE BLVD. EAST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 ERIE BLVD. EAST, ROME, NY, United States, 13440

History

Start date End date Type Value
1993-01-25 1993-01-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 20
1993-01-25 1993-01-25 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 12
1993-01-25 1993-01-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
1982-02-01 1982-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
1982-02-01 1993-01-25 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
20180910013 2018-09-10 ASSUMED NAME CORP INITIAL FILING 2018-09-10
DP-1604654 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971219002304 1997-12-19 BIENNIAL STATEMENT 1997-12-01
940113002008 1994-01-13 BIENNIAL STATEMENT 1993-12-01
930125000125 1993-01-25 CERTIFICATE OF AMENDMENT 1993-01-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-12-10
Type:
Referral
Address:
309 BARE HILL ROAD, MALONE, NY, 13953
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-07-15
Type:
Complaint
Address:
HERKIMER COUNTY COMMUNITY COLLEGE, HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-17
Type:
Prog Related
Address:
HERKIMER COUNTY COMMUNITY COLLEGE, HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-30
Type:
Planned
Address:
3940 CAMPUS DRIVE, CLINTON, NY, 13323
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-04-16
Type:
Prog Related
Address:
STOCKBRIDGE VALLEY CENTRAL SCHOOL, WILLIAM ST., MUNNSVILLE, NY, 13409
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-02-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
B.S. MCCAREY COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-05-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 120 PENSION,
Party Role:
Plaintiff
Party Name:
B.S. MCCAREY COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-11
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 35 PENSION,
Party Role:
Plaintiff
Party Name:
B.S. MCCAREY COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State