Search icon

A.J. WILDMAN & SON, INC.

Company Details

Name: A.J. WILDMAN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1959 (66 years ago)
Entity Number: 120537
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: EDELMAN & KNAPP, 375 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM M STANGER, TRUBIN SILLCOCKS DOS Process Agent EDELMAN & KNAPP, 375 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1959-06-18 1978-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-06-18 1978-06-26 Address 15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C189735-2 1992-06-19 ASSUMED NAME CORP INITIAL FILING 1992-06-19
A497142-7 1978-06-26 CERTIFICATE OF AMENDMENT 1978-06-26
165731 1959-06-18 CERTIFICATE OF INCORPORATION 1959-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1786441 0215600 1984-04-18 30-30 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1984-08-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1984-06-19
Abatement Due Date 1984-06-28
Current Penalty 110.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-06-19
Abatement Due Date 1984-06-28
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-06-19
Abatement Due Date 1984-06-28
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-06-19
Abatement Due Date 1984-07-17
Current Penalty 110.0
Initial Penalty 280.0
Nr Instances 10
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-06-19
Abatement Due Date 1984-07-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1984-06-19
Abatement Due Date 1984-07-17
Current Penalty 110.0
Initial Penalty 280.0
Nr Instances 7
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-06-19
Abatement Due Date 1984-07-17
Current Penalty 120.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1984-06-19
Abatement Due Date 1984-07-17
Current Penalty 110.0
Initial Penalty 280.0
Nr Instances 6
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-06-19
Abatement Due Date 1984-06-26
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-06-19
Abatement Due Date 1984-07-17
Nr Instances 2
Nr Exposed 15
11858297 0215600 1982-10-26 30 30 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-26
Case Closed 1982-10-26
11844883 0215600 1978-01-26 30 30 NORTHERN BOULEVARD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-26
Case Closed 1984-03-10
11844800 0215600 1977-12-20 30 30 NORTHERN BOULEVARD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-20
Case Closed 1984-03-10
11844651 0215600 1977-11-09 30 30 NORTHERN BOULEVARD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 B02
Issuance Date 1977-11-15
Abatement Due Date 1977-12-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
FTA Issuance Date 1977-12-15
FTA Current Penalty 1080.0
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-11-15
Abatement Due Date 1977-11-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-15
Abatement Due Date 1977-11-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-11-15
Abatement Due Date 1977-12-15
Nr Instances 1
FTA Issuance Date 1977-12-15
FTA Current Penalty 180.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-15
Abatement Due Date 1977-12-15
Nr Instances 3
FTA Issuance Date 1977-12-15
FTA Current Penalty 180.0
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-15
Abatement Due Date 1977-12-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-11-15
Abatement Due Date 1977-12-15
Nr Instances 1
11833530 0215600 1976-04-02 30-30 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-02
Case Closed 1976-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-12
Abatement Due Date 1976-06-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 8
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
11506748 0214700 1974-04-09 30-30 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-09
Case Closed 1984-03-10
11506557 0214700 1974-02-27 30-30 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-27
Case Closed 1974-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-03-05
Abatement Due Date 1974-03-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Nr Instances 1
11584513 0214700 1974-01-03 30-30 NORTHERN BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-01-07
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-01-07
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-01-07
Abatement Due Date 1974-01-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State