Name: | J.G. MCGUIRE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1983 (42 years ago) |
Date of dissolution: | 12 Apr 2004 |
Entity Number: | 872461 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 27 WENDOVER AVENUE, BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 WENDOVER AVENUE, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
JAMES G MCGUIRE | Chief Executive Officer | 27 WENDOVER AVENUE, BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-25 | 2003-10-06 | Address | 1106 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office) |
2001-09-25 | 2003-10-06 | Address | 1106 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
2001-09-25 | 2003-10-06 | Address | 1600 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1995-02-16 | 2001-09-25 | Address | 1106 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 2001-09-25 | Address | 1600 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1995-02-16 | 2001-09-25 | Address | 1106 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office) |
1983-10-06 | 1995-02-16 | Address | 2300 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040412000420 | 2004-04-12 | CERTIFICATE OF DISSOLUTION | 2004-04-12 |
031006002026 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
010925002834 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
971006002320 | 1997-10-06 | BIENNIAL STATEMENT | 1997-10-01 |
950216002152 | 1995-02-16 | BIENNIAL STATEMENT | 1993-10-01 |
B027187-6 | 1983-10-06 | CERTIFICATE OF INCORPORATION | 1983-10-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2178044 | 0213600 | 1997-10-22 | 2211 MAIN STREET, BUFFALO, NY, 14214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1997-11-18 |
Abatement Due Date | 1997-10-22 |
Current Penalty | 250.0 |
Initial Penalty | 382.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-10-15 |
Case Closed | 1996-11-20 |
Related Activity
Type | Referral |
Activity Nr | 201330099 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1996-10-30 |
Abatement Due Date | 1996-11-04 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 1996-10-30 |
Abatement Due Date | 1996-11-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State