Search icon

MAC-DAN ERECTORS, INC.

Company Details

Name: MAC-DAN ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1975 (50 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 366147
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 109 MAIN STREET, P.O. BOX 69, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 MAIN STREET, P.O. BOX 69, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1975-03-31 1980-08-07 Address 117 HAWLEY ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-98589 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A689665-3 1980-08-07 CERTIFICATE OF AMENDMENT 1980-08-07
A223611-6 1975-03-31 CERTIFICATE OF INCORPORATION 1975-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17810003 0213100 1986-09-02 PIERCES ROAD,INDUSTRIAL PK., NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-05
Case Closed 1986-09-12
2150498 0215800 1986-06-17 225 WATER ST., BINGHAMTON, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-19
Case Closed 1988-02-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1986-07-10
Abatement Due Date 1986-07-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1986-07-10
Abatement Due Date 1986-07-12
Nr Instances 1
Nr Exposed 4
1737758 0214700 1984-08-02 POWERHOUSE RD, ROSLYN, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-02
Case Closed 1984-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-08-03
Abatement Due Date 1984-08-06
Nr Instances 1
Nr Exposed 12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State