Name: | MCCORMICK REFUSE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1992 (33 years ago) |
Date of dissolution: | 11 Oct 2001 |
Entity Number: | 1647552 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 237 ELK ST, ALBANY, NY, United States, 12206 |
Principal Address: | 106 MAIN ST., ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 ELK ST, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
MAURICE E MCCORMICK | Chief Executive Officer | 237 ELK ST, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-13 | 1998-06-17 | Address | 31 WILLOWDALE TERRACE, ALBANY, NY, 12205, 1923, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2000-06-26 | Address | 5 MARIAN COURT, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
1993-08-13 | 1998-06-17 | Address | 31 WILLOWDALE TERRACE, ALBANY, NY, 12205, 1923, USA (Type of address: Service of Process) |
1992-06-29 | 1993-08-13 | Address | 31 WILLOWDALE TERRACE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011011000411 | 2001-10-11 | CERTIFICATE OF DISSOLUTION | 2001-10-11 |
000626002455 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
980617002298 | 1998-06-17 | BIENNIAL STATEMENT | 1998-06-01 |
930813002552 | 1993-08-13 | BIENNIAL STATEMENT | 1993-06-01 |
920629000055 | 1992-06-29 | CERTIFICATE OF INCORPORATION | 1992-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100867548 | 0213100 | 1987-09-09 | LEO O'BRIEN FEDERAL BLDG., ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100529924 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1987-07-21 |
Case Closed | 1987-09-14 |
Related Activity
Type | Referral |
Activity Nr | 900981796 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1987-07-27 |
Abatement Due Date | 1987-08-31 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State