Search icon

MUNRO GAMES, INC.

Company Details

Name: MUNRO GAMES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1971 (53 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 320542
ZIP code: 14225
County: Erie
Place of Formation: Delaware
Address: 3901 UNION RD., BUFFALO, NY, United States, 14225

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MUNRO GAMES, INC. DOS Process Agent 3901 UNION RD., BUFFALO, NY, United States, 14225

Filings

Filing Number Date Filed Type Effective Date
20061004031 2006-10-04 ASSUMED NAME CORP INITIAL FILING 2006-10-04
921223000235 1992-12-23 CERTIFICATE OF TERMINATION 1992-12-23
955822-4 1971-12-30 APPLICATION OF AUTHORITY 1971-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10834273 0213600 1975-01-31 274 SANDUSKY ROAD, Arcade, NY, 14009
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-01-31
Case Closed 1975-02-25
11969243 0215800 1974-04-03 274 SANDUSKY ROAD, Arcade, NY, 14009
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-03
Case Closed 1984-03-10
11968831 0215800 1974-02-04 274 SANDUSKY ROAD, Arcade, NY, 14009
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-02-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-02-19
Abatement Due Date 1974-03-25
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 M03
Issuance Date 1974-02-19
Abatement Due Date 1974-02-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1974-02-19
Abatement Due Date 1974-03-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1974-02-19
Abatement Due Date 1974-03-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-19
Abatement Due Date 1974-02-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 005019
Issuance Date 1974-02-19
Abatement Due Date 1974-03-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 D03 IIA0
Issuance Date 1974-02-19
Abatement Due Date 1974-03-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-02-19
Abatement Due Date 1974-03-25
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-02-19
Abatement Due Date 1974-02-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State