-
Home Page
›
-
Counties
›
-
Erie
›
-
14202
›
-
M.A.C., INC.
Company Details
Name: |
M.A.C., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Jan 1999 (26 years ago)
|
Date of dissolution: |
26 Feb 2002 |
Entity Number: |
2332317 |
ZIP code: |
14202
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
610 MAIN STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GERARD F. FORTON, ESQ.
|
DOS Process Agent
|
610 MAIN STREET, BUFFALO, NY, United States, 14202
|
Agent
Name |
Role |
Address |
GERARD F. FORTON, ESQ.
|
Agent
|
610 MAIN STREET, BUFFALO, NY, 14202
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
020226000511
|
2002-02-26
|
CERTIFICATE OF DISSOLUTION
|
2002-02-26
|
990107000227
|
1999-01-07
|
CERTIFICATE OF INCORPORATION
|
1999-01-07
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
101530293
|
0215800
|
1987-05-29
|
SAVAGE HALL, CORNELL UNIVERSITY, ITHACA, NY, 14853
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1987-06-02
|
Case Closed |
1987-08-18
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
1987-06-16 |
Abatement Due Date |
1987-06-19 |
Current Penalty |
100.0 |
Initial Penalty |
100.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19260105 A |
Issuance Date |
1987-06-16 |
Abatement Due Date |
1987-06-19 |
Current Penalty |
100.0 |
Initial Penalty |
100.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State