Search icon

MAHAR MARKETING & MEDIA, INC.

Company Details

Name: MAHAR MARKETING & MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2645083
ZIP code: 14564
County: Chemung
Place of Formation: New York
Address: 60 COBBLE CREEK RD, VICTOR, NY, United States, 14564
Principal Address: 1580 LAKE ST, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 COBBLE CREEK RD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
RAYMOND A MAHAR JR Chief Executive Officer 1580 LAKE ST, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2007-11-14 2007-11-14 Address 1580 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2007-11-14 2007-11-14 Address 1580 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
2007-11-14 2007-11-14 Address 60 COBBLE CREEK ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2001-05-31 2007-11-14 Address 71 COBBLE CREEK ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071114002628 2007-11-14 BIENNIAL STATEMENT 2007-05-01
071114002632 2007-11-14 BIENNIAL STATEMENT 2007-05-01
051208001106 2005-12-08 CERTIFICATE OF MERGER 2005-12-08
010531000572 2001-05-31 CERTIFICATE OF INCORPORATION 2001-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310750195 0215800 2007-07-26 1580 LAKE STREET, ELMIRA, NY, 14901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-31
Emphasis N: SSTARG07, S: POWERED IND VEHICLE
Case Closed 2007-11-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2007-08-13
Abatement Due Date 2007-08-31
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2007-08-13
Abatement Due Date 2007-08-31
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-08-13
Abatement Due Date 2007-09-15
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2007-08-13
Abatement Due Date 2007-09-15
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2007-08-13
Abatement Due Date 2007-11-02
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-08-13
Abatement Due Date 2007-11-02
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2007-08-13
Abatement Due Date 2007-08-31
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2007-08-13
Abatement Due Date 2007-08-31
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2007-08-13
Abatement Due Date 2007-08-31
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2007-08-13
Abatement Due Date 2007-08-31
Nr Instances 2
Nr Exposed 1
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State