Search icon

MOOG MUSIC, INC.

Headquarter

Company Details

Name: MOOG MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1970 (55 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 231313
County: Erie
Place of Formation: New York
Address: 815 LIBERTY BK. BLDG., BUFFALO, NY, United States

Shares Details

Shares issued 1000000

Share Par Value 0.05

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MOOG MUSIC, INC., MISSISSIPPI 1277929 MISSISSIPPI

DOS Process Agent

Name Role Address
MOOG ELECTRONIC MUSIC, INC. DOS Process Agent 815 LIBERTY BK. BLDG., BUFFALO, NY, United States

History

Start date End date Type Value
1971-05-25 1971-09-07 Name MOOG MUSONICS, INC.
1970-10-01 1971-05-25 Name MUSONICS, INC.
1970-05-11 1970-10-01 Name MOOG ELECTRONIC MUSIC, INC.
1970-05-11 1971-05-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.5

Filings

Filing Number Date Filed Type Effective Date
C267939-2 1998-12-14 ASSUMED NAME CORP INITIAL FILING 1998-12-14
DP-860573 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
931548-2 1971-09-07 CERTIFICATE OF AMENDMENT 1971-09-07
910346-4 1971-05-25 CERTIFICATE OF AMENDMENT 1971-05-25
860947-3 1970-10-01 CERTIFICATE OF AMENDMENT 1970-10-01
833143-5 1970-05-11 CERTIFICATE OF INCORPORATION 1970-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10829240 0213600 1982-12-14 SENECA ST AND JAMISON RD, East Aurora, NY, 14052
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-14
Case Closed 1982-12-14
10828739 0213600 1982-06-22 2500 WALDEN AVE, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-22
Case Closed 1982-06-22
10788636 0213600 1978-05-19 2500 WALDEN AVENUE, Cheektowaga, NY, 10225
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-19
Case Closed 1984-03-10
10825404 0213600 1978-05-03 2500 WALDEN AVE, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-03
Case Closed 1978-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 A06
Issuance Date 1978-06-05
Abatement Due Date 1978-05-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 D09 II
Issuance Date 1978-05-10
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-05-10
Abatement Due Date 1978-05-19
Nr Instances 2
10788313 0213600 1978-01-31 2500 WALDEN AVENUE, Cheektowaga, NY, 14225
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-31
Case Closed 1984-03-10
10788172 0213600 1977-12-14 2500 WALDEN AVENUE, Cheektowaga, NY, 14225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-12-14
Case Closed 1978-02-09

Related Activity

Type Complaint
Activity Nr 320197817

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1978-01-13
Abatement Due Date 1978-02-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-01-13
Abatement Due Date 1978-01-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-01-13
Abatement Due Date 1978-02-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-01-13
Abatement Due Date 1978-02-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-01-13
Abatement Due Date 1978-02-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-01-13
Abatement Due Date 1978-02-03
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-01-13
Abatement Due Date 1978-02-03
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-01-13
Abatement Due Date 1978-01-27
Nr Instances 2
10831535 0213600 1977-02-23 2500 WALDEN AVE, Cheektowaga, NY, 14225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1984-03-10
10823680 0213600 1975-12-11 FOOT OF ACADEMY STREET, Williamsville, NY, 14221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1984-03-10
10823508 0213600 1975-10-23 FOOT OF ACADENY STREET, Williamsville, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-23
Case Closed 1975-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-21
Abatement Due Date 1975-12-08
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-11-21
Abatement Due Date 1975-12-08
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-11-21
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-21
Abatement Due Date 1975-12-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-11-21
Abatement Due Date 1975-12-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
10800803 0213600 1974-07-22 FOOT OF ACADEMY STREET, Williamsville, NY, 14221
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1974-07-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-08-06
Abatement Due Date 1974-08-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State