Search icon

DGA-MSH, LLC

Company Details

Name: DGA-MSH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jun 2004 (21 years ago)
Date of dissolution: 12 Jan 2017
Entity Number: 3064910
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: ATTN: GEORGE G MACKEY ESQ, 333 W COMMERCIAL ST STE 1500, E ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
C/O HISCOCK & BARCLAY LLP DOS Process Agent ATTN: GEORGE G MACKEY ESQ, 333 W COMMERCIAL ST STE 1500, E ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2004-06-10 2006-06-06 Address ATTN: GEORGE G MACKEY ESQ, 2000 HSBC PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170112000219 2017-01-12 ARTICLES OF DISSOLUTION 2017-01-12
060606002203 2006-06-06 BIENNIAL STATEMENT 2006-06-01
050707001024 2005-07-07 AFFIDAVIT OF PUBLICATION 2005-07-07
050707001027 2005-07-07 AFFIDAVIT OF PUBLICATION 2005-07-07
040610000916 2004-06-10 ARTICLES OF ORGANIZATION 2004-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312675986 0213600 2008-12-04 1425 PORTLAND AVENUE, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-04
Emphasis L: FALL
Case Closed 2009-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 J01
Issuance Date 2008-12-17
Abatement Due Date 2008-12-22
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2009-01-07
Final Order 2009-05-11
Nr Instances 1
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State