Search icon

C. D. WIMMER PAVING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES D. WIMMER Chief Executive Officer 146 YORK STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COUNTY ROAD 121, RD#2, SENECA FALLS, NY, United States, 13148

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11993847 0215800 1980-06-25 CORNER OF CLARK & AURELIUS STR, Auburn, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-25
Case Closed 1980-07-25

Violation Items

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