Search icon

WALLICO BUILDING SERVICES, INC.

Company Details

Name: WALLICO BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1148910
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 5 WAVERLY PLACE, LAWRENCE, NY, United States, 11559
Address: ROLAND & FOGEL, 1 COLUMBIA PLACE, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
USHER FOGEL, ESQ. DOS Process Agent ROLAND & FOGEL, 1 COLUMBIA PLACE, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NEIL J WALLIN Chief Executive Officer 21-38 44TH RD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1994-04-21 1997-03-11 Address 21-38 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-05-26 1994-04-21 Address 117 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-05-26 1997-03-11 Address 5 WAVERLY PLACE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030408002147 2003-04-08 BIENNIAL STATEMENT 2003-03-01
990316002469 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970311002222 1997-03-11 BIENNIAL STATEMENT 1997-03-01
940421002209 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930526002276 1993-05-26 BIENNIAL STATEMENT 1993-03-01
B463756-4 1987-03-02 CERTIFICATE OF INCORPORATION 1987-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100497742 0215000 1989-06-05 15 PARK ROW, NEW YORK, NY, 10007
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-06-21
Case Closed 1989-10-18

Related Activity

Type Referral
Activity Nr 901099754
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-06-29
Abatement Due Date 1989-07-07
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-06-29
Abatement Due Date 1989-07-07
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1989-06-29
Abatement Due Date 1989-07-06
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State