Search icon

G. O. WICK, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 W. SECOND ST, PO BOX 305, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
GARETH O. WICK Chief Executive Officer 415 W. SECOND ST, PO BOX 305, ELMIRA, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
160806249
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-15 2012-10-19 Address 415 W. SECOND ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2004-11-15 2012-10-19 Address 415 W. SECOND ST, ELMIRA, NY, 14901, 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: 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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-22
Type:
Prog Related
Address:
ADDISON JUNIOR/ SENIOR HIGH SCHOOL, 1 COLWELL ST., ADDISON, NY, 14801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-07
Type:
Planned
Address:
1538 CHURCH ST, ELMIRA, NY, 14902
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 734-0671
Add Date:
2009-11-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State