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
970327002509 1997-03-27 BIENNIAL STATEMENT 1997-03-01
940505002392 1994-05-05 BIENNIAL STATEMENT 1994-03-01
A811168-7 1981-11-05 CERTIFICATE OF AMENDMENT 1981-11-05
A805313-2 1981-10-14 ANNULMENT OF DISSOLUTION 1981-10-14
DP-1792 1980-09-24 DISSOLUTION BY PROCLAMATION 1980-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310434048 0213600 2006-10-11 310 PARK AVENUE, LOCKPORT, NY, 14094
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-12-13
Case Closed 2007-02-28

Related Activity

Type Referral
Activity Nr 201336344
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2007-01-17
Abatement Due Date 2007-02-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2007-01-17
Abatement Due Date 2007-02-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2007-01-17
Abatement Due Date 2007-02-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2007-01-17
Abatement Due Date 2007-02-19
Nr Instances 1
Nr Exposed 3
Gravity 01
106864333 0213600 1996-06-14 310 PARK AVENUE, LOCKPORT, NY, 14094
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-06-19
Case Closed 1996-11-08

Related Activity

Type Referral
Activity Nr 901212126
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D10
Issuance Date 1996-06-28
Abatement Due Date 1996-10-30
Current Penalty 263.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 D02 I
Issuance Date 1996-06-28
Abatement Due Date 1996-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01
100663343 0213600 1987-02-19 310 PARK AVENUE, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-03-09
Case Closed 1987-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1987-03-16
Abatement Due Date 1987-04-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 6
10828408 0213600 1982-02-10 310 PARK AVE, Lockport, NY, 14094
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-10
Case Closed 1982-02-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State