Search icon

M-R-S PLATING, INC.

Company Details

Name: M-R-S PLATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 426206
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 310 PARK AVENUE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA JAGIELO Chief Executive Officer 310 PARK AVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 PARK AVENUE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1994-05-05 1997-03-27 Address 310 PARK AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1977-03-07 1994-05-05 Address 1299 UNION RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115731 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20091023058 2009-10-23 ASSUMED NAME LLC INITIAL FILING 2009-10-23
030324002524 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010330002759 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990311002419 1999-03-11 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-11
Type:
Referral
Address:
310 PARK AVENUE, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-06-14
Type:
Referral
Address:
310 PARK AVENUE, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-02-19
Type:
Planned
Address:
310 PARK AVENUE, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-02-10
Type:
Planned
Address:
310 PARK AVE, Lockport, NY, 14094
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State