Search icon

MCLEOD FINISH SYSTEMS INC.

Company Details

Name: MCLEOD FINISH SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2007 (18 years ago)
Date of dissolution: 14 Nov 2011
Entity Number: 3462972
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 2885 CURRY ROAD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2885 CURRY ROAD, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
WILLIAM J MCLEOD Chief Executive Officer 2885 CURRY ROAD, SCHENECTADY, NY, United States, 12303

Filings

Filing Number Date Filed Type Effective Date
111114000049 2011-11-14 CERTIFICATE OF DISSOLUTION 2011-11-14
110204002801 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090123002649 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070117000137 2007-01-17 CERTIFICATE OF INCORPORATION 2007-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313758757 0213100 2010-05-10 138 MORRIS RD., SCHENECTADY, NY, 12304
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-05-10
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2010-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2010-05-17
Abatement Due Date 2010-05-20
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State