Search icon

MID-CONTINENT COAL AND COKE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: MID-CONTINENT COAL AND COKE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1982 (43 years ago)
Date of dissolution: 28 Sep 2015
Entity Number: 743234
ZIP code: 44122
County: Erie
Place of Formation: Delaware
Address: COMPANY, 20600 CHAGRIN BLVD., SUITE 850, CLEVELAND, OH, United States, 44122
Principal Address: 20600 CHAGRIN BLVD, SUITE 850, CLEVELAND, OH, United States, 44122

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MR. HAROLD GEISS, TREASURER MID-CONTINENT COAL AND COKE DOS Process Agent COMPANY, 20600 CHAGRIN BLVD., SUITE 850, CLEVELAND, OH, United States, 44122

Chief Executive Officer

Name Role Address
DONALD J JOYCE JR Chief Executive Officer 20600 CHAGRIN BLVD, SUITE 850, CLEVELAND, OH, United States, 44122

History

Start date End date Type Value
2012-12-21 2015-09-28 Address 20600 CHAGRIN BLVD, SUITE 850, CLEVELAND, OH, 44122, 5374, USA (Type of address: Service of Process)
2008-12-08 2012-12-21 Address 20600 CHABRIN BLVD, #850, CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2008-12-08 2012-12-21 Address 20600 CHAGRIN BLVD, 850, CLEVELAND, OH, 44122, 5374, USA (Type of address: Service of Process)
2008-12-08 2012-12-21 Address 20600 CHAGRIN BLVD, 850, CLEVELAND, OH, 44122, 5374, USA (Type of address: Principal Executive Office)
2005-01-19 2008-12-08 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150928000363 2015-09-28 SURRENDER OF AUTHORITY 2015-09-28
141201007271 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121221006180 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110114003008 2011-01-14 BIENNIAL STATEMENT 2010-12-01
081208002966 2008-12-08 BIENNIAL STATEMENT 2008-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-05-03
Type:
FollowUp
Address:
275 FUHRMANN BOULEVARD, Buffalo, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-25
Type:
Complaint
Address:
275 FUHRMANN BOULEVARD, Buffalo, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-12
Type:
FollowUp
Address:
275 FUHRMANN BOULEVARD, Buffalo, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-30
Type:
Complaint
Address:
275 FUHRMANN BOULEVARD, Buffalo, NY, 14203
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State