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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALLACE I. JOHNSON, INC. 401(K) PLAN 2009 141682911 2010-03-17 WALLACE I. JOHNSON, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-05-01
Business code 236200
Sponsor’s telephone number 5188756122
Plan sponsor’s mailing address PO BOX 637, DELANSON, NY, 12053
Plan sponsor’s address 1204 YOUNGS ROAD, DELANSON, NY, 12053

Plan administrator’s name and address

Administrator’s EIN 141682911
Plan administrator’s name WALLACE I. JOHNSON, INC.
Plan administrator’s address PO BOX 637, DELANSON, NY, 12053
Administrator’s telephone number 5188756122

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-03-16
Name of individual signing WALLACE JOHNSON
Valid signature Filed with authorized/valid electronic signature

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

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
980202002526 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940224002286 1994-02-24 BIENNIAL STATEMENT 1994-02-01
930304002252 1993-03-04 BIENNIAL STATEMENT 1993-02-01
B326975-7 1986-02-27 CERTIFICATE OF INCORPORATION 1986-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304591498 0215800 2002-06-18 1 HIGH SCHOOL ROAD, LITTLE FALLS, NY, 13365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-19
Emphasis S: CONSTRUCTION
Case Closed 2002-06-21
302006242 0213100 1998-08-26 GREENE CORRECTIONAL FACILITY - COUNTY RTE. 9, COXSACKIE, NY, 12051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-26
Case Closed 1998-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1998-09-24
Abatement Due Date 1998-09-29
Nr Instances 1
Nr Exposed 5
Gravity 01
301998910 0213100 1997-11-19 25 SCHOOL DIST. ROAD, CANAJOHARIE, NY, 13317
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-11-19
Case Closed 1997-11-19
300526159 0213100 1997-02-26 ROUTE 41, GREENVILLE, NY, 12083
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-02-26
Case Closed 1997-02-27
300524964 0213100 1997-01-06 36 RIVERSIDE AVE., RENSSEALER, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-06
Emphasis N: TRENCH
Case Closed 1997-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 1997-02-04
Abatement Due Date 1997-02-07
Current Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1997-02-04
Abatement Due Date 1997-02-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1997-02-04
Abatement Due Date 1997-02-07
Nr Instances 1
Nr Exposed 2
Gravity 01
122240104 0213100 1996-04-16 ST. VINCENT DEPAUL CHAPEL, MENANDS, NY, 12204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-04-16
Case Closed 1996-04-16
106822034 0213100 1989-06-21 BLDG. 22, N.E. INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-21
Case Closed 1989-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-20
Abatement Due Date 1989-08-25
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-07-20
Abatement Due Date 1989-08-25
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1989-07-20
Abatement Due Date 1989-07-23
Nr Instances 2
Nr Exposed 5
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1258930 Intrastate Non-Hazmat 2004-06-16 - - 2 1 Private(Property)
Legal Name WALLACE I JOHNSON INC
DBA Name -
Physical Address 8313 DUANESBURG ROAD, DELANSON, NY, 12053, US
Mailing Address 8313 DUANESBURG ROAD, DELANSON, NY, 12053, US
Phone (518) 895-2977
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State