Search icon

GEORGE B. MCKENNA & SON, INC.

Company Details

Name: GEORGE B. MCKENNA & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1974 (51 years ago)
Date of dissolution: 31 Mar 2008
Entity Number: 339032
ZIP code: 13668
County: St. Lawrence
Place of Formation: New York
Address: POTSDAM-NORWOOD DRIVE, NORWOOD, NY, United States, 13668
Principal Address: POSTDAM-NORWOOD ROAD, NORWOOD, NY, United States, 13668

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POTSDAM-NORWOOD DRIVE, NORWOOD, NY, United States, 13668

Chief Executive Officer

Name Role Address
JOHN B. MCKENNA Chief Executive Officer 24 CLARK ST, NORWOOD, NY, United States, 13668

Permits

Number Date End date Type Address
50366 No data 1986-07-29 Mined land permit Cemetery Street

History

Start date End date Type Value
1993-04-16 2002-02-26 Address 24 CLARK STREET, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
1993-04-16 2004-03-04 Address PO BOX 290, POSTDAM-NORWOOD ROAD, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office)
1974-03-18 1994-03-24 Address POTSDAM-NORWOOD DR., NORWOOD, NY, 13668, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080331001274 2008-03-31 CERTIFICATE OF DISSOLUTION 2008-03-31
20060209038 2006-02-09 ASSUMED NAME CORP INITIAL FILING 2006-02-09
040304002733 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020226002513 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000320002482 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980428002155 1998-04-28 BIENNIAL STATEMENT 1998-03-01
940324002052 1994-03-24 BIENNIAL STATEMENT 1994-03-01
930416002551 1993-04-16 BIENNIAL STATEMENT 1993-03-01
A142274-4 1974-03-18 CERTIFICATE OF INCORPORATION 1974-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18151407 0215800 1990-06-21 ST. LAWRENCE CENTRE, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-25
Case Closed 1991-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-08-17
Abatement Due Date 1990-09-14
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 9
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 9
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-08-17
Abatement Due Date 1990-09-14
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 9
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 9
Gravity 09
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 1990-08-17
Abatement Due Date 1990-08-22
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 9
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 1990-08-17
Abatement Due Date 1990-08-22
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 9
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 1
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19260350 A04
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01009
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 9
Gravity 08
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260601 B02 II
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 50
Gravity 07
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Nr Instances 1
Nr Exposed 50
Gravity 07
Citation ID 01010C
Citaton Type Serious
Standard Cited 19260601 B09
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01011
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 50
Gravity 07
12034443 0215800 1981-07-01 ROUTE 131, Massena, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-01
Case Closed 1981-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State