Search icon

DONALD D. WYSONG, INC.

Company Details

Name: DONALD D. WYSONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1919 (106 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 14264
County: Nassau
Place of Formation: New York
Address: NO ST. ADD. STATED, PORT WASHINGTON, NY, United States

Shares Details

Shares issued 0

Share Par Value 400000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) DONALD S. WYSONG DOS Process Agent NO ST. ADD. STATED, PORT WASHINGTON, NY, United States

History

Start date End date Type Value
1926-01-20 1932-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1923-09-14 1926-01-20 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1921-09-07 1923-09-14 Shares Share type: CAP, Number of shares: 0, Par value: 45000
1920-08-07 1921-09-07 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1919-06-21 1920-08-07 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
DP-1796066 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B751370-2 1989-03-10 ASSUMED NAME CORP INITIAL FILING 1989-03-10
12424 1956-03-29 CERTIFICATE OF AMENDMENT 1956-03-29
6007-105 1942-04-11 CERTIFICATE OF AMENDMENT 1942-04-11
4212-6 1932-03-31 CERTIFICATE OF AMENDMENT 1932-03-31
2726-112 1926-01-20 CERTIFICATE OF AMENDMENT 1926-01-20
2234-122 1923-09-14 CERTIFICATE OF AMENDMENT 1923-09-14
1896-37 1921-09-07 CERTIFICATE OF AMENDMENT 1921-09-07
1751-124 1920-08-07 CERTIFICATE OF AMENDMENT 1920-08-07
1580-52 1919-06-21 CERTIFICATE OF INCORPORATION 1919-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11454402 0214700 1975-10-20 54 SOUTH BAYLES AVENUE, Port Washington North, NY, 11050
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-20
Case Closed 1984-03-10
11454261 0214700 1975-09-18 54 SOUTH BAYLES AVENUE, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Case Closed 1975-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-19
Abatement Due Date 1975-10-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-19
Abatement Due Date 1975-10-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C03 I
Issuance Date 1975-09-19
Abatement Due Date 1975-10-17
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-09-19
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 G03 VC
Issuance Date 1975-09-19
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-09-19
Abatement Due Date 1975-09-23
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-19
Abatement Due Date 1975-09-23
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State