Search icon

C. & M. COATING CORP.

Company Details

Name: C. & M. COATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1976 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 417910
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 65 CLARK ST., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 5100

Share Par Value 4

Type PAR VALUE

DOS Process Agent

Name Role Address
C. & M. COATING CORP. DOS Process Agent 65 CLARK ST., HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1976-12-16 1977-09-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 4
1976-12-16 1977-09-01 Address 1035 BEACH RD., CHEETOWAGA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140205012 2014-02-05 ASSUMED NAME CORP DISCONTINUANCE 2014-02-05
DP-2115223 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20090311061 2009-03-11 ASSUMED NAME CORP INITIAL FILING 2009-03-11
A426604-4 1977-09-01 CERTIFICATE OF AMENDMENT 1977-09-01
A363701-5 1976-12-16 CERTIFICATE OF INCORPORATION 1976-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10796019 0213600 1980-07-23 3800 MIDDLE RD, Dunkirk, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-23
Case Closed 1984-03-10
11924628 0235400 1979-08-30 COBBS HILL MONROE COUNTY WATE, Rochester, NY, 14610
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-08-30
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909035404
11942547 0235400 1979-07-20 COBBS HILL MONROE COUNTY WATE, Rochester, NY, 14610
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-20
Case Closed 1984-03-10
11954799 0235400 1979-07-09 COBBS HILL MONROE COUNTY WATE, Rochester, NY, 14610
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-09
Case Closed 1980-02-08

Related Activity

Type Inspection
Activity Nr 11942547

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260104 B
Issuance Date 1979-07-17
Abatement Due Date 1979-07-20
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1979-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260104 D
Issuance Date 1979-07-17
Abatement Due Date 1979-07-20
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1979-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1979-07-17
Abatement Due Date 1979-07-20
Nr Instances 1
11942513 0235400 1979-06-04 COBBS HILL MONROE COUNTY WATER, Rochester, NY, 14610
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-13
Case Closed 1980-02-08

Related Activity

Type Complaint
Activity Nr 320414485

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-06-20
Abatement Due Date 1979-06-25
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100244 B
Issuance Date 1979-06-20
Abatement Due Date 1979-06-29
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1979-08-15
Nr Instances 2
Related Event Code (REC) Complaint
FTA Issuance Date 1979-06-29
FTA Current Penalty 4200.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 B07
Issuance Date 1979-06-20
Abatement Due Date 1979-06-25
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1979-08-15
Nr Instances 2
Related Event Code (REC) Complaint
FTA Issuance Date 1979-06-25
FTA Current Penalty 3500.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1979-06-20
Abatement Due Date 1979-06-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1979-06-20
Abatement Due Date 1979-06-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1979-06-20
Abatement Due Date 1979-06-06
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1979-06-20
Abatement Due Date 1979-06-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 E07
Issuance Date 1979-06-20
Abatement Due Date 1979-06-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1979-06-20
Abatement Due Date 1979-06-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1979-06-20
Abatement Due Date 1979-06-25
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State