Search icon

MCCAREY CONTRACTING GROUP, INC.

Company Details

Name: MCCAREY CONTRACTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2000 (25 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2492558
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 240 ERIE BLVD EAST, ROME, NY, United States, 13440
Principal Address: 240 ERIE BLVD E, PO BOX 172, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 ERIE BLVD EAST, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
CHERYL S SMITH Chief Executive Officer 240 ERIE BLVD E, PO BOX 172, ROME, NY, United States, 13440

Filings

Filing Number Date Filed Type Effective Date
DP-1937610 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
020311002520 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000330000083 2000-03-30 CERTIFICATE OF INCORPORATION 2000-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304590011 0215800 2002-03-21 FREEDOM PLAZA, ROME, NY, 13440
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-03-21
Emphasis L: FALL
Case Closed 2002-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2002-03-29
Abatement Due Date 2002-04-03
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2002-03-29
Abatement Due Date 2002-04-03
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2002-03-29
Abatement Due Date 2002-04-03
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
304587637 0215800 2001-10-16 SOLDIER/FAMILY CENTER, SOUTH MEMORIAL DRIVE, FORT DRUM, NY, 13603
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-10-16
Emphasis S: CONSTRUCTION
Case Closed 2001-10-16
304458953 0213100 2001-03-26 CEMETERY ROAD, FONDA, NY, 12068
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-03-26
Emphasis S: CONSTRUCTION
Case Closed 2002-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-04-18
Abatement Due Date 2001-04-23
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-04-18
Abatement Due Date 2001-04-23
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109911594 0215800 2000-10-18 FREEDOM PLAZA, ROME, NY, 13440
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-10-18
Emphasis S: CONSTRUCTION
Case Closed 2001-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-01-22
Abatement Due Date 2001-02-24
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Hazard UNAPEQUIP

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600131 Employee Retirement Income Security Act (ERISA) 2006-01-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 13000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2006-01-31
Termination Date 2007-09-11
Section 1132
Status Terminated

Parties

Name DICESARE
Role Plaintiff
Name MCCAREY CONTRACTING GROUP, INC.
Role Defendant
0501029 Employee Retirement Income Security Act (ERISA) 2005-08-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2005-08-15
Termination Date 2006-06-30
Section 1145
Status Terminated

Parties

Name UPSTATE NEW YORK CARPENTERS PE
Role Plaintiff
Name MCCAREY CONTRACTING GROUP, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State