Search icon

WELCHER INDUSTRIES, INC.

Company Details

Name: WELCHER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1988 (37 years ago)
Date of dissolution: 20 Apr 2004
Entity Number: 1277523
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 1589 WELCHER RD, PO BOX 150, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD A. SALAMONE Chief Executive Officer 349 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1589 WELCHER RD, PO BOX 150, NEWARK, NY, United States, 14513

History

Start date End date Type Value
1993-03-30 1996-07-24 Address 1589 WELCHER ROAD, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
1993-03-30 1996-07-24 Address 1589 WELCHER ROAD, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1988-07-15 1993-03-30 Address 1474 WELCHER ROAD, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040420000098 2004-04-20 CERTIFICATE OF DISSOLUTION 2004-04-20
020625002166 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000712002763 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980625002424 1998-06-25 BIENNIAL STATEMENT 1998-07-01
960724002054 1996-07-24 BIENNIAL STATEMENT 1996-07-01
930922003063 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930330002514 1993-03-30 BIENNIAL STATEMENT 1992-07-01
920819000379 1992-08-19 CERTIFICATE OF AMENDMENT 1992-08-19
B663195-4 1988-07-15 CERTIFICATE OF INCORPORATION 1988-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306314378 0215800 2004-01-21 1589 WELCHER RD, NEWARK, NY, 14513
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-01-21
Emphasis N: AMPUTATE
Case Closed 2004-01-21
106158504 0215800 1997-08-22 1589 WELCHER RD, NEWARK, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-08-22
Case Closed 1997-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-08-27
Abatement Due Date 1997-09-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 13
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-08-27
Abatement Due Date 1997-09-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-08-27
Abatement Due Date 1997-09-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-08-27
Abatement Due Date 1997-09-29
Nr Instances 1
Nr Exposed 13
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State