Name: | G. O. WICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1956 (69 years ago) |
Date of dissolution: | 09 Jan 2013 |
Entity Number: | 109549 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 415 W. SECOND ST, PO BOX 305, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G.O. WICK, INC. SAVINGS & INVESTMENT PLAN | 2012 | 160806249 | 2013-03-27 | G.O. WICK, INC. | 8 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-03-27 |
Name of individual signing | GARETH O. WICK |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 1984-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6077339148 |
Plan sponsor’s address | P.O. BOX 305, ELMIRA, NY, 14902 |
Plan administrator’s name and address
Administrator’s EIN | 160806249 |
Plan administrator’s name | G.O. WICK, INC. |
Plan administrator’s address | P.O. BOX 305, ELMIRA, NY, 14902 |
Administrator’s telephone number | 6077339148 |
Signature of
Role | Plan administrator |
Date | 2012-07-30 |
Name of individual signing | GARETH O. WICK |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 1984-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6077339148 |
Plan sponsor’s address | P.O. BOX 305, ELMIRA, NY, 14902 |
Plan administrator’s name and address
Administrator’s EIN | 160806249 |
Plan administrator’s name | G.O. WICK, INC. |
Plan administrator’s address | P.O. BOX 305, ELMIRA, NY, 14902 |
Administrator’s telephone number | 6077339148 |
Signature of
Role | Plan administrator |
Date | 2011-10-07 |
Name of individual signing | LARRY RUDAWSKY |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 1984-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6077339148 |
Plan sponsor’s address | P.O. BOX 305, ELMIRA, NY, 14902 |
Plan administrator’s name and address
Administrator’s EIN | 160806249 |
Plan administrator’s name | G.O. WICK, INC. |
Plan administrator’s address | P.O. BOX 305, ELMIRA, NY, 14902 |
Administrator’s telephone number | 6077339148 |
Signature of
Role | Plan administrator |
Date | 2010-08-02 |
Name of individual signing | KERRY OETTING |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 W. SECOND ST, PO BOX 305, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
GARETH O. WICK | Chief Executive Officer | 415 W. SECOND ST, PO BOX 305, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-15 | 2012-10-19 | Address | 415 W. SECOND ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
2004-11-15 | 2012-10-19 | Address | 415 W. SECOND ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 2004-11-15 | Address | 415 WEST SECOND ST, PO BOX 305, ELMIRA, NY, 14902, 0305, USA (Type of address: Principal Executive Office) |
1996-10-09 | 2004-11-15 | Address | 415 WEST SECOND ST, PO BOX 305, ELMIRA, NY, 14902, 0305, USA (Type of address: Service of Process) |
1996-10-09 | 2004-11-15 | Address | 415 WEST SECOND ST, PO BOX 305, ELMIRA, NY, 14902, 0305, USA (Type of address: Chief Executive Officer) |
1993-11-23 | 1996-10-09 | Address | 415 WEST FIRST STREET, PO BOX 254, ELMIRA, NY, 14902, USA (Type of address: Principal Executive Office) |
1993-11-23 | 1996-10-09 | Address | 415 WEST FIRST STREET, PO BOX 254, ELMIRA, NY, 14902, USA (Type of address: Chief Executive Officer) |
1993-11-23 | 1996-10-09 | Address | 415 WEST FIRST STREET, PO BOX 254, ELMIRA, NY, 14902, USA (Type of address: Service of Process) |
1982-10-27 | 1998-10-09 | Name | G.O. WICK ELECTRIC, INC. |
1956-10-02 | 1993-11-23 | Address | 415 WEST FIRST ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130109000511 | 2013-01-09 | CERTIFICATE OF DISSOLUTION | 2013-01-09 |
121019006099 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101015002933 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081003002447 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060925002578 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041115002331 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
020930002694 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
000925002482 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
981009000545 | 1998-10-09 | CERTIFICATE OF AMENDMENT | 1998-10-09 |
980928002369 | 1998-09-28 | BIENNIAL STATEMENT | 1998-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312374317 | 0215800 | 2010-02-22 | ADDISON JUNIOR/ SENIOR HIGH SCHOOL, 1 COLWELL ST., ADDISON, NY, 14801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2010-03-03 |
Abatement Due Date | 2010-03-11 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2001-03-07 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2001-04-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2001-03-23 |
Abatement Due Date | 2001-03-31 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIF |
Issuance Date | 2001-03-23 |
Abatement Due Date | 2001-03-31 |
Nr Instances | 25 |
Nr Exposed | 2 |
Gravity | 01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1962334 | Intrastate Non-Hazmat | 2009-09-25 | - | - | 3 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 19 Mar 2025
Sources: New York Secretary of State