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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 ERIE BLVD EAST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
CHERYL S SMITH | Chief Executive Officer | 240 ERIE BLVD E, PO BOX 172, ROME, NY, United States, 13440 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304590011 | 0215800 | 2002-03-21 | FREEDOM PLAZA, ROME, NY, 13440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2001-10-16 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2001-10-16 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600131 | Employee Retirement Income Security Act (ERISA) | 2006-01-31 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DICESARE |
Role | Plaintiff |
Name | MCCAREY CONTRACTING GROUP, INC. |
Role | Defendant |
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