Name: | M.C. PAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1994 (30 years ago) |
Date of dissolution: | 26 Jun 2006 |
Entity Number: | 1865324 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 125 RAWSON RD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. SCOTT MILLER | Chief Executive Officer | 16 BUCKTHORN RUN, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 RAWSON RD, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-02 | 2002-11-21 | Address | 21 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1994-11-03 | 1996-12-02 | Address | 1286 ATWALL DRIVE #4, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060626000012 | 2006-06-26 | CERTIFICATE OF DISSOLUTION | 2006-06-26 |
041214003019 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021121002771 | 2002-11-21 | BIENNIAL STATEMENT | 2002-11-01 |
961202002335 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
950221000005 | 1995-02-21 | CERTIFICATE OF CHANGE | 1995-02-21 |
941103000398 | 1994-11-03 | CERTIFICATE OF INCORPORATION | 1994-11-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300629920 | 0215800 | 1998-04-16 | 125 RAWSON ROAD, VICTOR, NY, 14564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200871226 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1998-04-29 |
Abatement Due Date | 1998-05-06 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100025 D02 XII |
Issuance Date | 1998-04-29 |
Abatement Due Date | 1998-05-06 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1997-12-05 |
Case Closed | 1998-02-09 |
Related Activity
Type | Complaint |
Activity Nr | 200870186 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1997-12-29 |
Abatement Due Date | 1998-01-31 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1997-12-29 |
Abatement Due Date | 1998-01-31 |
Nr Instances | 2 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1997-12-29 |
Abatement Due Date | 1998-01-31 |
Nr Instances | 3 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State