Search icon

M & G GENERAL CONTRACTORS, INC.

Company Details

Name: M & G GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1985 (40 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 981713
ZIP code: 12828
County: Washington
Place of Formation: New York
Address: 13 NOTRE DAME ST, FT EDWARD, NY, United States, 12828
Principal Address: 13 NOTRE DAME ST, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S. PAUL MILLER Chief Executive Officer 13 NOTRE DAME ST, FORT EDWARD, NY, United States, 12828

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 NOTRE DAME ST, FT EDWARD, NY, United States, 12828

History

Start date End date Type Value
1995-06-21 1997-03-19 Address 250 BAY RD, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1985-03-18 1995-06-21 Address & MCLENITHAN, 85 MAIN ST., HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1550414 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970319002490 1997-03-19 BIENNIAL STATEMENT 1997-03-01
950621002023 1995-06-21 BIENNIAL STATEMENT 1994-03-01
B204071-4 1985-03-18 CERTIFICATE OF INCORPORATION 1985-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109039610 0213100 1993-04-27 ROUTE 9N, RAMADA INN, LAKE GEORGE, NY, 12845
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-04-27
Case Closed 1993-08-19

Related Activity

Type Referral
Activity Nr 901925867
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-05-27
Abatement Due Date 1993-06-02
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1993-05-27
Abatement Due Date 1993-06-02
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-05-27
Abatement Due Date 1993-06-02
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 1993-05-27
Abatement Due Date 1993-06-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1993-05-27
Abatement Due Date 1993-06-02
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State