Search icon

J.G. MCGUIRE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WENDOVER AVENUE, BUFFALO, NY, United States, 14223

Chief Executive Officer

Name Role Address
JAMES G MCGUIRE Chief Executive Officer 27 WENDOVER AVENUE, BUFFALO, NY, United States, 14223

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2178044 0213600 1997-10-22 2211 MAIN STREET, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-23
Case Closed 1997-12-05

Violation Items

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
300997897 0213600 1996-10-15 3306 LAKESHORE ROAD, BLASDELL, NY, 14219
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