Search icon

WALKER SUPPLY CORP.

Company Details

Name: WALKER SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1986 (39 years ago)
Date of dissolution: 07 Dec 2017
Entity Number: 1112591
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 61 WALKER STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIRLEY M WONG Chief Executive Officer 61 WALKEN ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 WALKER STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-09-22 2012-10-04 Address 61 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1986-09-17 1993-09-22 Address 61 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171207000437 2017-12-07 CERTIFICATE OF DISSOLUTION 2017-12-07
141110006622 2014-11-10 BIENNIAL STATEMENT 2014-09-01
121004002095 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100917002433 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080828002739 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060907002048 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041008002330 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020827002698 2002-08-27 BIENNIAL STATEMENT 2002-09-01
980902002403 1998-09-02 BIENNIAL STATEMENT 1998-09-01
960829002121 1996-08-29 BIENNIAL STATEMENT 1996-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-26 No data 61 WALKER ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-16 No data 61 WALKER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
242239 CNV_SI INVOICED 2000-06-11 24 SI - Certificate of Inspection fee (scales)
356406 CNV_SI INVOICED 1995-12-27 4 SI - Certificate of Inspection fee (scales)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1483082 Intrastate Non-Hazmat 2006-04-04 30000 2005 1 3 Private(Property)
Legal Name WALKER SUPPLY CORP
DBA Name -
Physical Address 61 WALKER STREET, NEW YORK, NY, 10013-3513, US
Mailing Address 61 WALKER STREET, NEW YORK, NY, 10013-3513, US
Phone (212) 226-5554
Fax (212) 226-1781
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