Search icon

MASSENA BUILDING SUPPLY, INC.

Company Details

Name: MASSENA BUILDING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1977 (48 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 441933
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 70 WATER ST, MASSENA, NY, United States, 13662

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E.VENIER Chief Executive Officer 70 WATER STREET, MASSENA, NY, United States, 13662

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 WATER ST, MASSENA, NY, United States, 13662

History

Start date End date Type Value
1977-07-18 1993-02-11 Address 70 WATER ST., MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101020067 2010-10-20 ASSUMED NAME CORP INITIAL FILING 2010-10-20
DP-1659767 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970715002133 1997-07-15 BIENNIAL STATEMENT 1997-07-01
950714002223 1995-07-14 BIENNIAL STATEMENT 1993-07-01
930211002897 1993-02-11 BIENNIAL STATEMENT 1992-07-01
A415856-7 1977-07-18 CERTIFICATE OF INCORPORATION 1977-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100529544 0215800 1987-06-23 70 WATER STREET, MASSENA, NY, 13662
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 1987-06-23
Case Closed 1987-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-07-10
Abatement Due Date 1987-07-13
Nr Instances 1
Nr Exposed 16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State