Search icon

W.J. MURRAY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 OXFORD STREET, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100494426 0215800 1988-05-18 16 4TH ST., MALONE, NY, 12953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-19
Case Closed 1988-08-26

Violation Items

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
10752145 0213100 1975-09-25 CLINTON COUNTY GOVERNMENT CENT, Plattsburgh, NY, 12901
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