Search icon

WHEELER ASSOCIATES, INC.

Company Details

Name: WHEELER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1959 (66 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 122513
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 115 NORTH COUNTRY RD., SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
WHEELER ASSOCIATES, INC. DOS Process Agent 115 NORTH COUNTRY RD., SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1959-09-16 1963-03-04 Address NO ST. ADD., SOUTHAMPTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-591058 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B511277-2 1987-06-19 ASSUMED NAME CORP INITIAL FILING 1987-06-19
369412 1963-03-04 CERTIFICATE OF AMENDMENT 1963-03-04
178021 1959-09-16 CERTIFICATE OF INCORPORATION 1959-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11575941 0214700 1980-06-23 MINEOLA BLVD & GARFIELD AVE &, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-23
Case Closed 1984-03-10
11575784 0214700 1980-05-20 MINEOLA BLVD & GARFIED AVE CLE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-22
Case Closed 1980-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 H15
Issuance Date 1980-06-11
Abatement Due Date 1980-06-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1980-06-11
Abatement Due Date 1980-06-19
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-06-11
Abatement Due Date 1980-05-21
Nr Instances 1
11465242 0214700 1977-04-06 MONTAUK HIGHWAY C/O ROUTE 110, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-06
Case Closed 1977-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 1
11463726 0214700 1976-09-21 292 HOFFMAN LANE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-21
Case Closed 1976-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-09-23
Abatement Due Date 1976-09-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1976-10-08
Abatement Due Date 1976-09-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 I
Issuance Date 1976-09-23
Abatement Due Date 1976-09-26
Nr Instances 1
11532959 0214700 1975-12-05 TERRY ROAD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1976-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-16
Abatement Due Date 1975-12-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-12-16
Abatement Due Date 1975-12-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-12-16
Abatement Due Date 1975-12-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1975-12-16
Abatement Due Date 1975-12-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-16
Abatement Due Date 1975-12-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State