Search icon

M.A.P. ABRASIVES, INC.

Company Details

Name: M.A.P. ABRASIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1981 (44 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 677772
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 2214 GENESEE ST., BUFFALO, NY, United States, 14211

Shares Details

Shares issued 10400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.A.P. ABRASIVES, INC. DOS Process Agent 2214 GENESEE ST., BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1985-01-14 1989-05-08 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
1981-02-05 1985-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1281888 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C008149-4 1989-05-08 CERTIFICATE OF AMENDMENT 1989-05-08
B182073-5 1985-01-14 CERTIFICATE OF AMENDMENT 1985-01-14
A736908-4 1981-02-05 CERTIFICATE OF INCORPORATION 1981-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106917974 0213600 1989-01-31 2214 GENESEE ST., BUFFALO, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-31
Case Closed 1989-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-02-08
Abatement Due Date 1989-04-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-08
Abatement Due Date 1989-02-21
Nr Instances 3
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1989-02-08
Abatement Due Date 1989-02-21
Nr Instances 1
Nr Exposed 5
17821166 0213600 1986-03-04 2214 GENESEE STREET, BUFFALO, NY, 14211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-04
Case Closed 1986-03-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State