Search icon

WICOLE CONSTRUCTION CORP.

Company Details

Name: WICOLE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1959 (66 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 117599
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 36 WEST 34TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD WILDER Chief Executive Officer 36 WEST 34TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 34TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1959-03-02 1995-06-30 Address MARON, 10 E. 40TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104871 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050513002588 2005-05-13 BIENNIAL STATEMENT 2005-03-01
030311002776 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010328002127 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990325002077 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970328002115 1997-03-28 BIENNIAL STATEMENT 1997-03-01
950630002384 1995-06-30 BIENNIAL STATEMENT 1994-03-01
C212138-2 1994-06-22 ASSUMED NAME CORP INITIAL FILING 1994-06-22
346760 1962-10-08 CERTIFICATE OF AMENDMENT 1962-10-08
148794 1959-03-02 CERTIFICATE OF INCORPORATION 1959-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100866391 0215000 1988-03-21 450 7TH AVENUE, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-04-12
Case Closed 1988-07-27

Related Activity

Type Complaint
Activity Nr 71852743
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-04-20
Abatement Due Date 1988-05-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-20
Abatement Due Date 1988-05-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-04-20
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-04-20
Abatement Due Date 1988-04-23
Nr Instances 1
Nr Exposed 25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State