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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 CHESTNUT STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
WILLIAM J. MCGRAW | Chief Executive Officer | 99 CHESTNUT ST., FREDONIA, NY, United States, 14063 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17748468 | 0213600 | 1990-09-10 | SPECIAL METALS CORP. - WILLOWBROOK AVENUE, DUNKIRK, NY, 14048 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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