Search icon

MR. MAINTENANCE CO., INC.

Company Details

Name: MR. MAINTENANCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1972 (53 years ago)
Date of dissolution: 30 Jun 1987
Entity Number: 255207
ZIP code: 10017
County: Oneida
Place of Formation: New York
Address: 1 DAG HAMMARSKJOLD PLAZA, ATTN:ELI D SCHOENFIELD, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAY COLLYER & BOOSE DOS Process Agent 1 DAG HAMMARSKJOLD PLAZA, ATTN:ELI D SCHOENFIELD, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1983-12-05 1987-02-05 Address 9418 RIVER ROAD RT 49, P.O. BOX 348, MARCY, NY, 13403, 0348, USA (Type of address: Service of Process)
1972-07-27 1983-12-05 Address 331 SOUTH ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C260460-2 1998-05-22 ASSUMED NAME CORP INITIAL FILING 1998-05-22
B513027-4 1987-06-24 CERTIFICATE OF MERGER 1987-06-30
B454084-2 1987-02-05 CERTIFICATE OF AMENDMENT 1987-02-05
B045640-2 1983-12-05 CERTIFICATE OF AMENDMENT 1983-12-05
A5342-3 1972-07-27 CERTIFICATE OF INCORPORATION 1972-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12055539 0215800 1981-01-09 FEDERAL BLDG 100 SOUTH CLINTON, Syracuse, NY, 13260
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-01-12
Case Closed 1981-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-01-15
Abatement Due Date 1981-01-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-01-15
Abatement Due Date 1981-01-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State