Search icon

WIESNER HOLDING CO., INC.

Company Details

Name: WIESNER HOLDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1955 (70 years ago)
Date of dissolution: 03 Jun 1992
Entity Number: 104475
County: Onondaga
Place of Formation: New York
Address: 800 HILLS BLDG., SYRACUSE, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G. & W. BUILDERS, INC. DOS Process Agent 800 HILLS BLDG., SYRACUSE, NY, United States

History

Start date End date Type Value
1955-08-10 1962-03-20 Address 501 S.A. & K. BLDG., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920603000217 1992-06-03 CERTIFICATE OF DISSOLUTION 1992-06-03
C119835-2 1990-03-19 ASSUMED NAME CORP INITIAL FILING 1990-03-19
A542436-3 1979-01-05 CERTIFICATE OF AMENDMENT 1979-01-05
466761 1964-11-30 CERTIFICATE OF MERGER 1964-11-30
317211 1962-03-20 CERTIFICATE OF AMENDMENT 1962-03-20
9082-18 1955-08-10 CERTIFICATE OF INCORPORATION 1955-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12056479 0215800 1981-07-22 BANK ALLEY & JEFFERSON STREET, Syracuse, NY, 13202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-07-22
Case Closed 1981-08-21

Related Activity

Type Complaint
Activity Nr 320438781

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1981-07-30
Abatement Due Date 1981-08-02
Nr Instances 1
Related Event Code (REC) Complaint
12056198 0215800 1981-06-04 BANK ALLEY & JEFFERSON ST, Syracuse, NY, 13202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-06-04
Case Closed 1981-06-29

Related Activity

Type Complaint
Activity Nr 320438211

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-06-05
Abatement Due Date 1981-06-08
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-06-05
Abatement Due Date 1981-06-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A 040031
Issuance Date 1981-06-05
Abatement Due Date 1981-06-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-06-05
Abatement Due Date 1981-06-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1981-06-05
Abatement Due Date 1981-06-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1981-06-05
Abatement Due Date 1981-06-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260451 E09
Issuance Date 1981-06-05
Abatement Due Date 1981-06-08
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1981-06-05
Abatement Due Date 1981-06-08
Nr Instances 2
11994068 0215800 1980-08-19 300 SOUTH SALINA STREET, Syracuse, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-19
Case Closed 1980-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1980-08-22
Abatement Due Date 1980-08-25
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-08-22
Abatement Due Date 1980-08-25
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600001 Fair Labor Standards Act 1986-01-02 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1986-01-02
Termination Date 1987-07-01

Parties

Name BROCK
Role Plaintiff
Name WIESNER HOLDING CO., INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State