Search icon

MCCURDY & COMPANY, INC.

Company Details

Name: MCCURDY & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1901 (124 years ago)
Date of dissolution: 09 Nov 2016
Entity Number: 20139
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1465 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 0

Share Par Value 1250000

Type CAP

DOS Process Agent

Name Role Address
GILBERT K MCCURDY DOS Process Agent 1465 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
GILBERT K MCCURDY Chief Executive Officer 1465 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
160546000
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-27 2003-02-14 Address MIDTOWN PLAZA, ROCHESTER, NY, 14645, USA (Type of address: Chief Executive Officer)
1998-05-27 2003-02-14 Address MIDTOWN PLAZA, ROCHESTER, NY, 14645, USA (Type of address: Service of Process)
1998-05-27 2003-02-14 Address MIDTOWN PLAZA, ROCHESTER, NY, 14645, USA (Type of address: Principal Executive Office)
1960-01-07 1960-01-07 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.3
1960-01-07 1960-01-07 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 7.5

Filings

Filing Number Date Filed Type Effective Date
161109000007 2016-11-09 CERTIFICATE OF DISSOLUTION 2016-11-09
130314002004 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110228002497 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090211002725 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070212002126 2007-02-12 BIENNIAL STATEMENT 2007-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-21
Type:
Complaint
Address:
MCCURDY'S MIDTOWN MALL, ROCHESTER, NY, 14645
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1989-09-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
MCCURDY & COMPANY, INC.
Party Role:
Defendant
Party Name:
DUFFY, JAMES G.
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State