Search icon

R.W. DISPLAYS, INC.

Company Details

Name: R.W. DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1987 (38 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1163234
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: ATTN: WILLIAM C. WICKS, 51 NORTH GATES AVENUE, LACKAWANNA, NY, United States, 14218
Principal Address: 51 NORTH GATES AVENUE, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C. WICKS Chief Executive Officer 51 NORTH GATES AVENUE, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: WILLIAM C. WICKS, 51 NORTH GATES AVENUE, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
1987-04-16 1994-02-22 Address 226 GLENDALE DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1667072 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970414002288 1997-04-14 BIENNIAL STATEMENT 1997-04-01
940222002399 1994-02-22 BIENNIAL STATEMENT 1993-04-01
B484521-3 1987-04-16 CERTIFICATE OF INCORPORATION 1987-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107351256 0213600 1994-05-12 51 NORTH GATES AVENUE, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-12
Case Closed 1994-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-06-13
Abatement Due Date 1994-08-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1994-06-13
Abatement Due Date 1994-06-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1994-06-13
Abatement Due Date 1994-06-16
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 1994-06-13
Abatement Due Date 1994-07-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-06-13
Abatement Due Date 1994-06-23
Nr Instances 4
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 1994-06-13
Abatement Due Date 1994-06-30
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State