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
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 |
Name | Role | Address |
---|---|---|
JILL A FALGIANO | Chief Executive Officer | 3893 WALDEN AVE, LANCASTER, NY, United States, 14086 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303670970 | 0213600 | 2000-08-15 | 2100 MAIN STREET, BUFFALO, NY, 14208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400308 | Employee Retirement Income Security Act (ERISA) | 2004-04-20 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BURKE |
Role | Plaintiff |
Name | MFC CONSTRUCTION CO., INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State