Search icon

HOLMES & MURPHY, INC.

Company Details

Name: HOLMES & MURPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1943 (82 years ago)
Date of dissolution: 22 Feb 2023
Entity Number: 54292
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 75 BANK ST, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. HOLMES Chief Executive Officer 75 BANK ST, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 BANK ST, ORCHARD PARK, NY, United States, 14127

Permits

Number Date End date Type Address
90073 No data No data Mined land permit North Side of Knapp Road; 2400' East of Rt. 240 Intersection.
90137 No data No data Mined land permit South Side Of West Road; 1000' East Of Reiga Road Intersection.
70384 1986-04-04 1987-01-01 Mined land permit Bank St, Orchard Park, NY, 14127
90167 1980-06-27 1981-05-14 Mined land permit East Side Of Rt. 60; 1600' South Of Laona.
90148 1979-07-13 1980-07-13 Mined land permit North Side of Turner Road; 600' West of Stubb Road Intersection.

History

Start date End date Type Value
1993-03-05 2023-05-13 Address 75 BANK ST, ORCHARD PARK, NY, 14127, 2991, USA (Type of address: Chief Executive Officer)
1993-03-05 2023-05-13 Address 75 BANK ST, ORCHARD PARK, NY, 14127, 2991, USA (Type of address: Service of Process)
1943-02-04 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1943-02-04 1993-03-05 Address BANK ST., ORCHARD PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230513000451 2023-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-22
080723003257 2008-07-23 BIENNIAL STATEMENT 2007-02-01
050314002987 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030213002354 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010302002388 2001-03-02 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-31
Type:
Referral
Address:
SOUTH TRANSIT ROAD NEAR HIGH STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-08-17
Type:
Complaint
Address:
GENESEE STREET, CHEEKTOWAGA, NY, 14225
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-04-28
Type:
Referral
Address:
SOUTH TRANSIT ROAD NEAR HIGH STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-11-19
Type:
Planned
Address:
WATER TREATMENT PLANT, DONA STREET, LACKAWANNA, NY, 14218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-22
Type:
Complaint
Address:
LOCKPORT EXPRESSWAY PROJECT, Amherst, NY, 14226
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State