Search icon

WALLACE I. JOHNSON, INC.

Company Details

Name: WALLACE I. JOHNSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1986 (39 years ago)
Date of dissolution: 07 Jul 2011
Entity Number: 1061000
ZIP code: 12053
County: Schenectady
Place of Formation: New York
Address: 8313 DUANESBURG RD, DELANSON, NY, United States, 12053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8313 DUANESBURG RD, DELANSON, NY, United States, 12053

Chief Executive Officer

Name Role Address
WALLACE I JOHNSON Chief Executive Officer 8313 DUANESBURG RD, DELANSON, NY, United States, 12053

Form 5500 Series

Employer Identification Number (EIN):
141682911
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-04 1998-02-02 Address RD 3 BOX 38, ROUTE 7, DELANSON, NY, 12053, 0519, USA (Type of address: Chief Executive Officer)
1993-03-04 1998-02-02 Address RD 3 BOX 38, ROUTE 7, DELANSON, NY, 12053, 0519, USA (Type of address: Principal Executive Office)
1993-03-04 1998-02-02 Address RD 3 BOX 38, ROUTE 7, DELANSON, NY, 12053, 0519, USA (Type of address: Service of Process)
1986-02-27 1993-03-04 Address R.D. 3, BOX 316, DELANSON, NY, 12053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110707000464 2011-07-07 CERTIFICATE OF DISSOLUTION 2011-07-07
060331003114 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040218002700 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020204002010 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000307002937 2000-03-07 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-06-18
Type:
Planned
Address:
1 HIGH SCHOOL ROAD, LITTLE FALLS, NY, 13365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-26
Type:
Planned
Address:
GREENE CORRECTIONAL FACILITY - COUNTY RTE. 9, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-19
Type:
Planned
Address:
25 SCHOOL DIST. ROAD, CANAJOHARIE, NY, 13317
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-02-26
Type:
Planned
Address:
ROUTE 41, GREENVILLE, NY, 12083
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-01-06
Type:
Planned
Address:
36 RIVERSIDE AVE., RENSSEALER, NY, 12144
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-06-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State