Search icon

CAULDWELL-WINGATE COMPANY, INC.

Company Details

Name: CAULDWELL-WINGATE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1959 (66 years ago)
Date of dissolution: 13 Oct 2022
Entity Number: 122045
ZIP code: 10168
County: New York
Place of Formation: New York
Address: ATTN: JOANNE FOULKE, 380 LEXINGTON AVE, 53RD FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 380 LEXINGTON AVENUE, 53RD FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 0

Share Par Value 1030000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JOANNE FOULKE, 380 LEXINGTON AVE, 53RD FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
SUSAN L. HAYES Chief Executive Officer 380 LEXINGTON AVENUE, 53RD FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-06-24 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-06-20 2023-06-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-03-15 2023-06-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-01-12 2023-03-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-01-09 2023-01-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-01-05 2023-01-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-11-03 2023-01-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-11-02 2022-11-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-10-13 2022-11-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-09-22 2022-10-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
221013000391 2022-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-13
111229000861 2011-12-29 CERTIFICATE OF CHANGE 2011-12-29
110822002367 2011-08-22 BIENNIAL STATEMENT 2011-08-01
070927002775 2007-09-27 BIENNIAL STATEMENT 2007-08-01
051028002573 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030904002335 2003-09-04 BIENNIAL STATEMENT 2003-08-01
990830002216 1999-08-30 BIENNIAL STATEMENT 1999-08-01
971112002082 1997-11-12 BIENNIAL STATEMENT 1997-08-01
960726000427 1996-07-26 CERTIFICATE OF AMENDMENT 1996-07-26
B442574-2 1987-01-05 ASSUMED NAME CORP INITIAL FILING 1987-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314739228 0215000 2010-07-30 40 CENTRE STREET, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-08-02
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-08-16

Related Activity

Type Referral
Activity Nr 202652921
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 I03
Issuance Date 2010-11-05
Abatement Due Date 2010-11-10
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2010-12-02
Final Order 2011-04-18
Nr Instances 1
Nr Exposed 1
Gravity 10
313790693 0215000 2009-10-21 40 CENTRE STREET, NEW YORK, NY, 10007
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-21
Emphasis L: FALL
Case Closed 2009-10-22
313435497 0215000 2009-06-13 110 EAST 70TH STREET, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-13
Emphasis L: CONSTLOC
Case Closed 2009-07-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State