Name: | C. D. WIMMER PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1978 (47 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1574389 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Principal Address: | 146 YORK STREET, AUBURN, NY, United States, 13021 |
Address: | COUNTY ROAD 121, RD#2, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES D. WIMMER | Chief Executive Officer | 146 YORK STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | COUNTY ROAD 121, RD#2, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
1978-07-17 | 1995-07-24 | Address | COUNTY ROAD 121, R.D. #2, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804924 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000724002229 | 2000-07-24 | BIENNIAL STATEMENT | 2000-07-01 |
980630002055 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
960730002584 | 1996-07-30 | BIENNIAL STATEMENT | 1996-07-01 |
950724002465 | 1995-07-24 | BIENNIAL STATEMENT | 1994-07-01 |
930504002665 | 1993-05-04 | BIENNIAL STATEMENT | 1992-07-01 |
A501558-4 | 1978-07-17 | CERTIFICATE OF INCORPORATION | 1978-07-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11993847 | 0215800 | 1980-06-25 | CORNER OF CLARK & AURELIUS STR, Auburn, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 C |
Issuance Date | 1980-07-02 |
Abatement Due Date | 1980-07-05 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260201 A04 |
Issuance Date | 1980-07-02 |
Abatement Due Date | 1980-07-05 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1980-07-02 |
Abatement Due Date | 1980-07-05 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State