Name: | W.J. MURRAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1994 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1785235 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 59 OXFORD STREET, ROCHESTER, NY, United States, 14607 |
Principal Address: | 59 OXFORD ST, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 OXFORD STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1729671 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000518002182 | 2000-05-18 | BIENNIAL STATEMENT | 2000-01-01 |
960305002118 | 1996-03-05 | BIENNIAL STATEMENT | 1996-01-01 |
940106000205 | 1994-01-06 | CERTIFICATE OF INCORPORATION | 1994-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100494426 | 0215800 | 1988-05-18 | 16 4TH ST., MALONE, NY, 12953 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-06-06 |
Abatement Due Date | 1988-07-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-06-06 |
Abatement Due Date | 1988-07-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-09-26 |
Case Closed | 1975-12-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260252 C |
Issuance Date | 1975-10-01 |
Abatement Due Date | 1975-10-04 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1975-10-01 |
Abatement Due Date | 1975-10-13 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State