Search icon

WILDER MFG. CO., INC.

Company Details

Name: WILDER MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1920 (105 years ago)
Entity Number: 14868
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 0

Share Par Value 35000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
JOHN P JAMESON Chief Executive Officer PO BOX 1112, 41 MECHANIC ST, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
1993-03-05 2000-03-21 Address PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1953-04-02 1993-03-05 Address MECHANIC ST. & ERIE R.R., PORT JERVIS, NY, USA (Type of address: Service of Process)
1920-10-11 1920-11-22 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1920-02-13 1920-10-11 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1920-02-13 1953-04-02 Address 11 FIFTH AVE., UNION COURSE, LONG ISLAND CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020305003148 2002-03-05 BIENNIAL STATEMENT 2002-02-01
000321002805 2000-03-21 BIENNIAL STATEMENT 2000-02-01
980513002312 1998-05-13 BIENNIAL STATEMENT 1998-02-01
C211607-2 1994-06-07 ASSUMED NAME CORP INITIAL FILING 1994-06-07
940315002260 1994-03-15 BIENNIAL STATEMENT 1994-02-01

Trademarks Section

Serial Number:
75022283
Mark:
W WILDER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-10-17
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
W WILDER

Goods And Services

For:
food service and institutional material handling equipment and accessories, namely, electrically-heated hot food holding cabinets, proofing cabinets and holding/proofing cabinets; electrically-heated food storage and transport cabinets; thermostatically controlled aluminum proof boxes; heated delive...
First Use:
1980-04-15
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
food service and institutional material handling equipment and accessories, namely, pan and tray racks; bowl racks; bowl rack rings; pot and utensil racks; cooling trays; vinyl rack covers
First Use:
1980-04-15
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
food service and institutional material handling equipment and accessories, namely, unheated food storage and transport cabinets; unheated tray delivery, recovery and transport carts; tilt carts; shelf carts; stacking tray shelf carts; mobile utility tables; modular work food benches/preparation tab...
First Use:
1980-04-15
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74429336
Mark:
HUMI-HEAT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-08-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HUMI-HEAT

Goods And Services

For:
electrically heated hot food holding cabinet
First Use:
1993-01-21
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72330978
Mark:
SELECT-A-SLIDE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1969-06-24
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
SELECT-A-SLIDE

Goods And Services

For:
SLIDING SHELVES, USED IN COMMERCIAL BAKERY EQUIPMENT SUCH AS PAN RACKS, COOLING TRAYS, PROOF BOXES AND CABINETS
First Use:
1962-03-01
International Classes:
032 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-06-08
Type:
Planned
Address:
MECHANIC ST & ERIE RR, PORT JERRISY, NY, 12771
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-02-15
Type:
Planned
Address:
41 MECHANIC ST, Port Jervis, NY, 12771
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-01-11
Type:
Planned
Address:
41 MECHANIC ST, Port Jervis, NY, 12771
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-22
Type:
FollowUp
Address:
41 MECHANIC STREET, Port Jervis, NY, 12771
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-07-22
Type:
Planned
Address:
41 MECHANIC ST, Port Ewen, NY, 12771
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State