Search icon

MICHAEL C. GRAHAM CONSTRUCTION, INC.

Company Details

Name: MICHAEL C. GRAHAM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2405201
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4190 STEPPING STONE LANE, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4190 STEPPING STONE LANE, LIVERPOOL, NY, United States, 13090

Filings

Filing Number Date Filed Type Effective Date
DP-2116708 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
990803000716 1999-08-03 CERTIFICATE OF INCORPORATION 1999-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315849265 0215800 2011-09-23 5029 HOPKINS ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-23
Emphasis L: FALL
Case Closed 2014-08-27

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260501 B13
Issuance Date 2012-02-09
Abatement Due Date 2012-03-07
Current Penalty 30800.0
Initial Penalty 30800.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2012-02-09
Abatement Due Date 2012-03-07
Current Penalty 6600.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003A
Citaton Type Repeat
Standard Cited 19261053 B01
Issuance Date 2012-02-09
Abatement Due Date 2012-02-11
Current Penalty 9240.0
Initial Penalty 9240.0
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01003B
Citaton Type Repeat
Standard Cited 19261053 B22
Issuance Date 2012-02-09
Abatement Due Date 2012-02-11
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003C
Citaton Type Repeat
Standard Cited 19261060 A
Issuance Date 2012-02-09
Abatement Due Date 2012-03-07
Nr Instances 1
Nr Exposed 10
Gravity 03
314352725 0215800 2011-06-10 234 ORCHARD WEST, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-10
Emphasis L: FALL
Case Closed 2014-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2011-07-12
Abatement Due Date 2011-07-15
Current Penalty 4620.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-07-12
Abatement Due Date 2011-07-15
Current Penalty 3960.0
Initial Penalty 3960.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2011-07-12
Abatement Due Date 2011-07-15
Current Penalty 9240.0
Initial Penalty 9240.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2011-07-12
Abatement Due Date 2011-08-14
Current Penalty 3960.0
Initial Penalty 3960.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19261060 A
Issuance Date 2011-07-12
Abatement Due Date 2011-08-14
Nr Instances 1
Nr Exposed 3
Gravity 01
312365315 0215800 2008-08-14 150 OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2008-08-14
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2008-08-22

Related Activity

Type Inspection
Activity Nr 310756150
310756150 0215800 2008-06-27 150 OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-27
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2014-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-07-03
Abatement Due Date 2008-07-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-07-03
Abatement Due Date 2008-07-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-07-03
Abatement Due Date 2008-07-21
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 2008-07-03
Abatement Due Date 2008-07-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2008-07-03
Abatement Due Date 2008-07-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-07-03
Abatement Due Date 2008-07-21
Nr Instances 1
Nr Exposed 12
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State