Search icon

O'GRADY MCCORMICK MECHANICAL CONTRACTORS, INC.

Company Details

Name: O'GRADY MCCORMICK MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1998 (27 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2237709
ZIP code: 15201
County: Monroe
Place of Formation: New York
Address: 50 55TH STREET, PITTSBURGH, PA, United States, 15201
Principal Address: 740 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MCKAMISH Chief Executive Officer 50 55TH STREET, PITTSBURGH, PA, United States, 15201

DOS Process Agent

Name Role Address
C/O MCKAMISH INC DOS Process Agent 50 55TH STREET, PITTSBURGH, PA, United States, 15201

History

Start date End date Type Value
2004-04-19 2022-02-12 Address 50 55TH STREET, PITTSBURGH, PA, 15201, 2397, USA (Type of address: Service of Process)
2004-04-19 2006-11-09 Address 4 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2004-04-19 2022-02-12 Address 50 55TH STREET, PITTSBURGH, PA, 15201, 2397, USA (Type of address: Chief Executive Officer)
2002-04-09 2004-04-19 Address 4 LAKE AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2000-03-27 2004-04-19 Address 4 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2000-03-27 2002-04-09 Address 40 HUXLEY WAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1998-03-11 2004-04-19 Address 50 55TH STREET, PITTSBURGH, PA, 15201, USA (Type of address: Service of Process)
1998-03-11 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220212000732 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
061109002392 2006-11-09 BIENNIAL STATEMENT 2006-03-01
040419002435 2004-04-19 BIENNIAL STATEMENT 2004-03-01
020409002961 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000327002410 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980311000783 1998-03-11 CERTIFICATE OF INCORPORATION 1998-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106886203 0213600 2004-08-04 MARKETPLACE MALL, JEFFERSON ROAD & HYLAN DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-04
Emphasis L: FALL
Case Closed 2005-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2004-08-27
Abatement Due Date 2004-09-01
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2004-09-13
Final Order 2004-12-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
301006979 0213600 1999-05-06 GENESEE COUNTY OFFICE BUILDING, MAIN & COURT STREE, BATAVIA, NY, 14020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-05-06
Emphasis S: CONSTRUCTION
Case Closed 1999-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State