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
Name | Role | Address |
---|---|---|
DONALD A. SALAMONE | Chief Executive Officer | 349 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1589 WELCHER RD, PO BOX 150, NEWARK, NY, United States, 14513 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306314378 | 0215800 | 2004-01-21 | 1589 WELCHER RD, NEWARK, NY, 14513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106158504 | 0215800 | 1997-08-22 | 1589 WELCHER RD, NEWARK, NY, 14513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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