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
Name | Role | Address |
---|---|---|
S. PAUL MILLER | Chief Executive Officer | 13 NOTRE DAME ST, FORT EDWARD, NY, United States, 12828 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 NOTRE DAME ST, FT EDWARD, NY, United States, 12828 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109039610 | 0213100 | 1993-04-27 | ROUTE 9N, RAMADA INN, LAKE GEORGE, NY, 12845 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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