Search icon

MFC CONSTRUCTION CO., INC.

Company Details

Name: MFC CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2059563
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: ATTN ROGER COMINSKY, 1100 M&T CENTER TREE FOUNTAIN, BUFFALO, NY, United States, 14203
Principal Address: 229 HAMILTON DR, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SAPERSTON & DAY (HSOOK BARCLAY) DOS Process Agent ATTN ROGER COMINSKY, 1100 M&T CENTER TREE FOUNTAIN, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
JILL A FALGIANO Chief Executive Officer 3893 WALDEN AVE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1998-09-10 2002-10-21 Address 5891 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1998-09-10 2002-10-21 Address C/O JILL A FALGIANO, 5891 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1996-08-22 2002-10-21 Address 1100 M & T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1758793 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
021021002829 2002-10-21 BIENNIAL STATEMENT 2002-08-01
980910002622 1998-09-10 BIENNIAL STATEMENT 1998-08-01
960827000459 1996-08-27 CERTIFICATE OF AMENDMENT 1996-08-27
960822000274 1996-08-22 CERTIFICATE OF INCORPORATION 1996-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303670970 0213600 2000-08-15 2100 MAIN STREET, BUFFALO, NY, 14208
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-08-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-11-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2000-09-07
Abatement Due Date 2000-09-12
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2000-09-07
Abatement Due Date 2000-09-17
Nr Instances 1
Nr Exposed 1
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400308 Employee Retirement Income Security Act (ERISA) 2004-04-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-20
Termination Date 2007-03-07
Date Issue Joined 2004-07-13
Section 1001
Status Terminated

Parties

Name BURKE
Role Plaintiff
Name MFC CONSTRUCTION CO., INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State