Search icon

MCNAMARA ENTERPRISES, INC.

Company Details

Name: MCNAMARA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1997 (28 years ago)
Date of dissolution: 15 Apr 2015
Entity Number: 2112710
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 430 STATE HIGHWAY 309, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFF MCNAMARA DOS Process Agent 430 STATE HIGHWAY 309, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
JEFFREY S. MCNAMARA Chief Executive Officer 430 STATE HIGHWAY 309, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1999-03-09 2009-01-23 Address 241 BEECH ST., MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
1999-03-09 2009-01-23 Address 241 BEECH ST., MAYFIELD, NY, 12117, USA (Type of address: Principal Executive Office)
1997-02-12 2009-01-23 Address 241 BEECH STREET, MAYFIELD, NY, 12117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150415000079 2015-04-15 CERTIFICATE OF DISSOLUTION 2015-04-15
130228002285 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110328002617 2011-03-28 BIENNIAL STATEMENT 2011-02-01
090123002660 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070323003060 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050321002240 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030212002467 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010221002148 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990309002230 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970212000680 1997-02-12 CERTIFICATE OF INCORPORATION 1997-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304112832 0213600 2001-01-25 SOUTH PARK AVENUE NEAR QUINBY DRIVE, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-26
Emphasis S: CONSTRUCTION
Case Closed 2001-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2001-03-19
Abatement Due Date 2001-03-22
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2001-03-19
Abatement Due Date 2001-01-25
Current Penalty 100.0
Initial Penalty 191.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2001-03-19
Abatement Due Date 2001-03-22
Nr Instances 1
Nr Exposed 1
Gravity 01
107348419 0213600 1993-05-10 FRENCH LANDINGS DEVELOPMENT, 84 NORTH PARISH, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-10
Emphasis L: SINGFAM
Case Closed 1994-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1993-07-22
Abatement Due Date 1993-07-26
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1993-07-22
Abatement Due Date 1993-07-27
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1993-07-22
Abatement Due Date 1993-07-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-07-22
Abatement Due Date 1993-07-27
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1993-07-22
Abatement Due Date 1993-07-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1993-07-22
Abatement Due Date 1993-07-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1993-07-22
Abatement Due Date 1993-07-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1993-07-22
Abatement Due Date 1993-07-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1993-07-22
Abatement Due Date 1993-07-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State