Search icon

BASIL-WALKER TOOL CO., INC.

Company Details

Name: BASIL-WALKER TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1963 (62 years ago)
Date of dissolution: 03 May 2000
Entity Number: 159238
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 623 YOUNG STREET, TONAWANDA, NY, United States, 14150
Principal Address: 4905 SHIMERVILLE ROAD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOPHIA D WOZNIAK Chief Executive Officer 623 YOUNG ST, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 623 YOUNG STREET, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1993-10-05 1999-08-19 Address 623 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-10-05 1999-08-19 Address 4905 SHIMERVILLE ROAD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1963-08-14 1993-10-05 Address 623 YOUNG ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1468185 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
990819002581 1999-08-19 BIENNIAL STATEMENT 1999-08-01
931005002080 1993-10-05 BIENNIAL STATEMENT 1993-08-01
C121940-2 1990-03-23 ASSUMED NAME CORP INITIAL FILING 1990-03-23
B178958-3 1985-01-03 CERTIFICATE OF AMENDMENT 1985-01-03
393497 1963-08-14 CERTIFICATE OF INCORPORATION 1963-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1006956 0213600 1985-01-16 623 YOUNG ST, TONAWANDA, NY, 14150
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-16
Case Closed 1985-01-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State