Search icon

WICKS & DECHERT, INC.

Company Details

Name: WICKS & DECHERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1959 (66 years ago)
Date of dissolution: 22 Dec 1992
Entity Number: 119978
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 181 ALLEN ST., BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WICKS CONTRACTING COMPANY OF ERIE COUNTY, INC. DOS Process Agent 181 ALLEN ST., BUFFALO, NY, United States, 14201

Filings

Filing Number Date Filed Type Effective Date
C229776-2 1995-12-14 ASSUMED NAME CORP INITIAL FILING 1995-12-14
921222000102 1992-12-22 CERTIFICATE OF DISSOLUTION 1992-12-22
275869 1961-06-27 CERTIFICATE OF AMENDMENT 1961-06-27
162605 1959-05-28 CERTIFICATE OF INCORPORATION 1959-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
130336 0213600 1984-03-05 462 GRIDER ST K BLDG, Buffalo, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-05
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-03-08
Abatement Due Date 1984-03-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A02
Issuance Date 1984-03-08
Abatement Due Date 1984-03-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1984-03-08
Abatement Due Date 1984-03-11
Nr Instances 1
10847945 0213600 1982-05-24 101 OAK ST, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-24
Case Closed 1982-05-26
10820496 0213600 1981-08-13 PUBLIC SCHOOL NO 77, Buffalo, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-13
Case Closed 1981-08-13
11950573 0235400 1975-09-30 BOCES SCHOOL RTE 31, Medina, NY, 14103
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State