Name: | WIDGER BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1986 (39 years ago) |
Date of dissolution: | 18 Dec 1996 |
Entity Number: | 1099736 |
ZIP code: | 14731 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | POB 353, ELLICOTTVILLE, NY, United States, 14731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WIDGER BUILDERS, INC. | DOS Process Agent | POB 353, ELLICOTTVILLE, NY, United States, 14731 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1306292 | 1996-12-18 | DISSOLUTION BY PROCLAMATION | 1996-12-18 |
B383605-5 | 1986-07-23 | CERTIFICATE OF INCORPORATION | 1986-07-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113966790 | 0213600 | 1994-09-19 | 6081 ROUTE 219 SOUTH, ELLICOTTVILLE, NY, 14731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-11-09 |
Abatement Due Date | 1994-11-28 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1994-11-09 |
Abatement Due Date | 1994-11-28 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1994-11-09 |
Abatement Due Date | 1994-11-28 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1994-11-09 |
Abatement Due Date | 1994-11-15 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State