Search icon

A. G. WETZEL CONSTRUCTION CORP.

Company Details

Name: A. G. WETZEL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1362310
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 203 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTON G WETZEL DOS Process Agent 203 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
ANTON G WETZEL Chief Executive Officer 203 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1995-05-12 1997-06-26 Address 200-8 EAST 2ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-05-12 1997-06-26 Address 200-8 EAST 2ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1995-05-12 1997-06-26 Address 200-8 EAST 2ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1993-03-12 1995-05-12 Address 9 FLAMINGO DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-03-12 1995-05-12 Address 9 FLAMINGO DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1989-06-19 1995-05-12 Address 9 FLAMINGO DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857137 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010606002574 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990714002262 1999-07-14 BIENNIAL STATEMENT 1999-06-01
970626002321 1997-06-26 BIENNIAL STATEMENT 1997-06-01
950512002353 1995-05-12 BIENNIAL STATEMENT 1993-06-01
930312002561 1993-03-12 BIENNIAL STATEMENT 1992-06-01
C024099-3 1989-06-19 CERTIFICATE OF INCORPORATION 1989-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300138104 0214700 1998-05-07 HOFFMAN CENTER, NORTH HEMPSTEAD TURNPIKENPIKE, MUTTONTOWN, NY, 11791
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1998-05-26
Emphasis N: LEAD
Case Closed 1998-07-14

Related Activity

Type Referral
Activity Nr 200151868
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 1998-06-22
Abatement Due Date 1998-06-25
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 D02 I
Issuance Date 1998-06-22
Abatement Due Date 1998-07-09
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 D02 II
Issuance Date 1998-06-22
Abatement Due Date 1998-07-09
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State