Search icon

G. O. WICK, INC.

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

form 5500

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
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1984-01-01
Business code 238210
Sponsor’s telephone number 6073987180
Plan sponsor’s address 143 ESTATES DR., ELMIRA, NY, 14903

Signature of

Role Plan administrator
Date 2013-03-27
Name of individual signing GARETH O. WICK
G.O. WICK, INC. SAVINGS & INVESTMENT PLAN 2011 160806249 2012-07-30 G.O. WICK, INC. 10
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
G.O. WICK, INC. SAVINGS & INVESTMENT PLAN 2010 160806249 2011-10-07 G.O. WICK, INC. 11
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
G.O. WICK, INC. SAVINGS & INVESTMENT PLAN 2009 160806249 2010-08-02 G.O. WICK, INC. 10
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

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

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: 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312374317 0215800 2010-02-22 ADDISON JUNIOR/ SENIOR HIGH SCHOOL, 1 COLWELL ST., ADDISON, NY, 14801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-02-22
Emphasis S: COMMERCIAL CONSTR, L: LOCALTARG
Case Closed 2010-03-26

Violation Items

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
302694880 0215800 2001-03-07 1538 CHURCH ST, ELMIRA, NY, 14902
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

Motor Carrier Census

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)
Legal Name G O WICK INC
DBA Name -
Physical Address 415 WEST SECOND ST, ELMIRA, NY, 14901, US
Mailing Address PO BOX 305, ELMIRA, NY, 14902, US
Phone (607) 733-9148
Fax (607) 734-0671
E-mail CHAIGHT@GOWICK.COM

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: 19 Mar 2025

Sources: New York Secretary of State