Search icon

FRANK MACRI BUICK, INC.

Company Details

Name: FRANK MACRI BUICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1972 (53 years ago)
Date of dissolution: 22 Oct 1984
Entity Number: 331043
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: SELDON DR., R. D. 3, ROME, NY, United States, 13440

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK MACRI BUICK, INC. DOS Process Agent SELDON DR., R. D. 3, ROME, NY, United States, 13440

Filings

Filing Number Date Filed Type Effective Date
C338276-2 2003-10-23 ASSUMED NAME CORP DISCONTINUANCE 2003-10-23
C337246-2 2003-09-29 ASSUMED NAME CORP INITIAL FILING 2003-09-29
B153485-5 1984-10-22 CERTIFICATE OF DISSOLUTION 1984-10-22
A281536-3 1975-12-22 CERTIFICATE OF AMENDMENT 1975-12-22
992003-4 1972-05-30 CERTIFICATE OF INCORPORATION 1972-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12029427 0215800 1977-06-21 5829 ROME TABERG ROAD, Rome, NY, 13440
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320427172
12027876 0215800 1976-08-25 5829 ROME TABERG ROAD, Rome, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1977-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-08-27
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-08-27
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-08-27
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1976-08-27
Abatement Due Date 1977-02-25
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-08-27
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-08-27
Abatement Due Date 1976-08-30
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State