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
Name | Role | Address |
---|---|---|
G. & W. BUILDERS, INC. | DOS Process Agent | 800 HILLS BLDG., SYRACUSE, NY, United States |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12056479 | 0215800 | 1981-07-22 | BANK ALLEY & JEFFERSON STREET, Syracuse, NY, 13202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8600001 | Fair Labor Standards Act | 1986-01-02 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||
|
Name | BROCK |
Role | Plaintiff |
Name | WIESNER HOLDING CO., INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State