Search icon

M & T RUG CLEANERS, INC.

Company Details

Name: M & T RUG CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1982 (43 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 769309
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 705 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Principal Address: 42 LAIRD AVENUE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & T RUG CLEANERS, INC. DOS Process Agent 705 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
FRANK TERROSE Chief Executive Officer 119 WARREN AVENUE, KENMORE, NY, United States, 14217

Filings

Filing Number Date Filed Type Effective Date
DP-1438769 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930420002867 1993-04-20 BIENNIAL STATEMENT 1992-05-01
A867317-5 1982-05-11 CERTIFICATE OF INCORPORATION 1982-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102909231 0213600 1991-08-06 42 LAIRD AVENUE, BUFFALO, NY, 14207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-08-06
Case Closed 1991-08-06

Related Activity

Type Inspection
Activity Nr 106887052
106887052 0213600 1991-05-08 42 LAIRD AVENUE, BUFFALO, NY, 14207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-05-08
Case Closed 1991-12-05

Related Activity

Type Complaint
Activity Nr 72887409
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1991-06-07
Abatement Due Date 1991-06-12
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1991-06-07
Abatement Due Date 1991-06-25
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-06-07
Abatement Due Date 1991-06-18
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-07
Abatement Due Date 1991-07-11
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-06-07
Abatement Due Date 1991-07-11
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-06-07
Abatement Due Date 1991-07-11
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-06-07
Abatement Due Date 1991-07-11
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State