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
Name | Role | Address |
---|---|---|
DAVID MCKAMISH | Chief Executive Officer | 50 55TH STREET, PITTSBURGH, PA, United States, 15201 |
Name | Role | Address |
---|---|---|
C/O MCKAMISH INC | DOS Process Agent | 50 55TH STREET, PITTSBURGH, PA, United States, 15201 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106886203 | 0213600 | 2004-08-04 | MARKETPLACE MALL, JEFFERSON ROAD & HYLAN DRIVE, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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