Search icon

MELVIN CEILING AND WALL SYSTEMS, INC.

Company Details

Name: MELVIN CEILING AND WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1973 (52 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 266067
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 590 KENNEDY RD, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 KENNEDY RD, BUFFALO, NY, United States, 14227

Chief Executive Officer

Name Role Address
MELVIN DOMAGALSKI Chief Executive Officer 590 KENNEDY RD, BUFFALO, NY, United States, 14227

History

Start date End date Type Value
1973-07-16 1997-07-21 Address 496 ROWLEY RD., DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1552159 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
C274232-2 1999-05-20 ASSUMED NAME CORP INITIAL FILING 1999-05-20
970721002051 1997-07-21 BIENNIAL STATEMENT 1997-07-01
A85554-3 1973-07-16 CERTIFICATE OF INCORPORATION 1973-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106881477 0213600 1991-12-05 PINE RIDGE ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-05
Case Closed 1992-01-23

Related Activity

Type Referral
Activity Nr 901831453
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1991-12-18
Abatement Due Date 1991-12-21
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1991-12-18
Abatement Due Date 1991-12-31
Nr Instances 1
Nr Exposed 2
17746892 0213600 1990-05-25 KEY TOWERS AT FOUNTAIN PLAZA/MAIN & CHIPPEWA STS., BUFFALO, NY, 14202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-05-29
Case Closed 1990-07-27

Related Activity

Type Complaint
Activity Nr 72878192
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 300.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 225.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E10
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 775.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 1
Gravity 07
17749714 0213600 1990-04-16 KEY TOWERS AT FOUNTAIN PLAZA/MAIN & CHIPPEWA STS., BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-19
Case Closed 1990-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-05-09
Abatement Due Date 1990-05-12
Current Penalty 335.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-05-09
Abatement Due Date 1990-05-12
Current Penalty 335.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1990-05-09
Abatement Due Date 1990-05-12
Nr Instances 1
Nr Exposed 2
106914799 0213600 1989-06-09 2495 BAILEY AVENUE, BUFFALO, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-14
Case Closed 1989-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-22
Abatement Due Date 1989-07-24
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-06-22
Abatement Due Date 1989-06-25
Current Penalty 290.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 07
100648989 0213600 1988-09-22 219 BRYANT STREET, BUFFALO, NY, 14222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-23
Case Closed 1988-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1988-09-29
Abatement Due Date 1988-10-02
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
981597 0213600 1985-05-22 MCKINLEY PARKWAY, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-23
Case Closed 1985-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-05-30
Abatement Due Date 1985-06-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State