Search icon

B.E. WRIGHT DISTRIBUTING CORP.

Company Details

Name: B.E. WRIGHT DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1961 (64 years ago)
Date of dissolution: 03 Jun 2013
Entity Number: 135578
ZIP code: 13148
County: Seneca
Place of Formation: New York
Address: P.O. BOX 9, ROUTE 414, MOUND ROAD, SENECA FALLS, NY, United States, 13148
Principal Address: 3165 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 9, ROUTE 414, MOUND ROAD, SENECA FALLS, NY, United States, 13148

Chief Executive Officer

Name Role Address
CLAUDE H WRIGHT Chief Executive Officer 3165 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1999-09-28 2001-03-23 Address 3165 BRIGHTON HENRIETTA, T.L. RD., ROCHESTER, NY, 14623, 2795, USA (Type of address: Chief Executive Officer)
1999-09-28 2001-03-23 Address 3165 BRIGHTON HENRIETTA, T.L. RD., ROCHESTER, NY, 14623, 2795, USA (Type of address: Principal Executive Office)
1961-02-17 1999-08-13 Address P.O. BOX 390, FORGHAM ST., LYONS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130603000540 2013-06-03 CERTIFICATE OF MERGER 2013-06-03
130205007257 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110328002325 2011-03-28 BIENNIAL STATEMENT 2011-02-01
090129003003 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070222002504 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050404002885 2005-04-04 BIENNIAL STATEMENT 2005-02-01
040819002720 2004-08-19 BIENNIAL STATEMENT 2003-02-01
010323002136 2001-03-23 BIENNIAL STATEMENT 2001-02-01
990928002503 1999-09-28 BIENNIAL STATEMENT 1999-02-01
990813000199 1999-08-13 CERTIFICATE OF CHANGE 1999-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343316659 0215800 2018-07-18 3765 BRIGHTON-HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-07-18
Emphasis L: REFUSE, P: REFUSE
Case Closed 2018-07-20
339077448 0215800 2013-05-20 2261 ROUTE 414, WATERLOO, NY, 13165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-05-20
Emphasis L: REFUSE, P: REFUSE
Case Closed 2013-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F09
Issuance Date 2013-07-09
Abatement Due Date 2013-08-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(9): The employer did not ensure that labels or other forms of warning were legible, in English, and prominently displayed on the container, or readily available in the work area throughout each work shift: a) On or about 5/20/2013, at the south end of drive thru area. Employees were dispensing soap for scrubber from; a container not labeled; exposing employees to eye irritation. Abatement certification must be submitted with this item.
312365406 0215800 2008-08-27 2261 ROUTE 414, WATERLOO, NY, 13165
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-08-27
Emphasis L: REFUSE
Case Closed 2008-09-02

Related Activity

Type Inspection
Activity Nr 310752340
312365414 0215800 2008-08-27 2261 ROUTE 414, WATERLOO, NY, 13165
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2008-08-27
Emphasis L: REFUSE
Case Closed 2008-09-02

Related Activity

Type Inspection
Activity Nr 310752365
310752340 0215800 2007-11-30 2261 ROUTE 414, WATERLOO, NY, 13165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-30
Emphasis S: POWERED IND VEHICLE, L: REFUSE
Case Closed 2007-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-12-10
Abatement Due Date 2007-12-23
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2007-12-10
Abatement Due Date 2007-12-12
Current Penalty 621.4
Initial Penalty 956.0
Nr Instances 1
Nr Exposed 1
Gravity 01
310752365 0215800 2007-11-30 2261 ROUTE 414, WATERLOO, NY, 13165
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-11-30
Emphasis L: REFUSE
Case Closed 2007-12-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2007-12-10
Abatement Due Date 2007-12-23
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2007-12-10
Abatement Due Date 2007-12-23
Nr Instances 1
Nr Exposed 1
Gravity 02
307692178 0215800 2005-06-22 2261 ROUTE 414, WATERLOO, NY, 13165
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2005-06-22
Emphasis L: ERGOINIT1
Case Closed 2005-06-30
107693541 0215800 2000-06-30 2261 ROUTE 414, WATERLOO, NY, 13165
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-06-30
Emphasis N: MMTARG
Case Closed 2000-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-07-12
Abatement Due Date 2000-08-04
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-07-12
Abatement Due Date 2000-08-04
Nr Instances 7
Nr Exposed 49
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State