Name: | R.E. MCNAMARA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2001 (23 years ago) |
Entity Number: | 2693704 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 8615 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.E. MCNAMARA, INC. | DOS Process Agent | 8615 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
RICHARD A. MCNAMARA | Chief Executive Officer | 8615 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, 9139, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2025-02-06 | Address | 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2024-01-18 | 2025-02-06 | Address | 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, 9139, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2025-02-06 | Address | 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, 9139, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2021-06-16 | 2024-01-18 | Address | 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, 9139, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002658 | 2025-02-05 | CERTIFICATE OF AMENDMENT | 2025-02-05 |
240118004455 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
210616060276 | 2021-06-16 | BIENNIAL STATEMENT | 2019-10-01 |
171003006024 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
161118006206 | 2016-11-18 | BIENNIAL STATEMENT | 2015-10-01 |
140625000500 | 2014-06-25 | CERTIFICATE OF AMENDMENT | 2014-06-25 |
131122002012 | 2013-11-22 | BIENNIAL STATEMENT | 2013-10-01 |
111014003119 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091015002952 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071004002354 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339534786 | 0213600 | 2013-12-30 | 199 SCOTT STREET, BUFFALO, NY, 14204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 953475 |
Safety | Yes |
Type | Inspection |
Activity Nr | 953704 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2014-01-29 |
Current Penalty | 510.0 |
Initial Penalty | 1020.0 |
Final Order | 2014-02-24 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 12/30/13, on third floor of construction site at the former Fairmont Creamery Building, 199 Scott St., Buffalo, NY: An employee used a Hitachi Model C8FSE Compound Miter Saw to cut aluminum strips. The saw was connected to 120-volt ac power via a series of two extension cords, the first of which was a thick yellow cord that was plugged into a wall receptacle. The second cord in the series was a short orange 3-way. The plugs on each of the two extension cords in the series lacked a grounding prong. b) On or about 12/30/13, on third floor of construction site at the former Fairmont Creamery Building, 199 Scott St., Buffalo, NY: A portable work light was connected to 120-volt ac power via a blue extension cord that was plugged into a wall receptacle. The plug on the blue extension cord lacked a grounding prong. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260416 E01 |
Issuance Date | 2014-01-29 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: a) On or about 12/30/13, on third floor of construction site at the former Fairmont Creamery Building, 199 Scott St., Buffalo, NY: The power cord of a portable Makita Circular Saw had been frayed/cut in one spot and repaired with electrical tape. The quality of the repair was inadequate in that it was twisted & bulging, and was not near the quality of the original cord. NO ABATEMENT CERTIFICATION REQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3170538308 | 2021-01-21 | 0296 | PPS | 8615 Roll Rd, Clarence Center, NY, 14032-9139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7976127010 | 2020-04-08 | 0296 | PPP | 8615 Roll Road, CLARENCE CENTER, NY, 14032-9139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State