Search icon

WJM CONSTRUCTION SERVICES, INC.

Company Details

Name: WJM CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1986 (39 years ago)
Date of dissolution: 29 Apr 2008
Entity Number: 1052718
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 99 CHESTNUT STREET, FREDONIA, NY, United States, 14063
Principal Address: 99 CHESTNUT ST., FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 CHESTNUT STREET, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
WILLIAM J. MCGRAW Chief Executive Officer 99 CHESTNUT ST., FREDONIA, NY, United States, 14063

History

Start date End date Type Value
1994-02-08 2006-02-27 Address 99 CHESTNUT STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
1993-02-22 2006-02-27 Address 99 CHESTNUT ST., FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1993-02-22 2006-02-27 Address 99 CHESTNUT ST., FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1986-01-24 1994-02-08 Address 99 CHESTNUT ST, FREDONIA, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080429001009 2008-04-29 CERTIFICATE OF DISSOLUTION 2008-04-29
060227003079 2006-02-27 BIENNIAL STATEMENT 2006-01-01
040120002522 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020128002403 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000214002142 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980217002293 1998-02-17 BIENNIAL STATEMENT 1998-01-01
940208002556 1994-02-08 BIENNIAL STATEMENT 1994-01-01
930222002858 1993-02-22 BIENNIAL STATEMENT 1993-01-01
B314042-3 1986-01-24 CERTIFICATE OF INCORPORATION 1986-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17748468 0213600 1990-09-10 SPECIAL METALS CORP. - WILLOWBROOK AVENUE, DUNKIRK, NY, 14048
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-09-10
Case Closed 1990-11-08

Related Activity

Type Complaint
Activity Nr 72069404
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-09-17
Abatement Due Date 1990-09-21
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-09-17
Abatement Due Date 1990-09-21
Nr Instances 1
Nr Exposed 6
100651298 0213600 1989-09-12 MOROCCO ROAD, FALCONER, NY, 14733
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-12
Case Closed 1989-09-12

Related Activity

Type Complaint
Activity Nr 73050577
Health Yes

Date of last update: 27 Feb 2025

Sources: New York Secretary of State