Search icon

E.R. WOLCOTT, INC.

Company Details

Name: E.R. WOLCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1957 (68 years ago)
Date of dissolution: 30 Mar 1983
Entity Number: 162621
County: Chemung
Place of Formation: New York
Address: NO STREET ADDRESS, BIG FLATS, NY, United States

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
E.R. WOLCOTT, INC. DOS Process Agent NO STREET ADDRESS, BIG FLATS, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C213978-2 1994-08-12 ASSUMED NAME CORP INITIAL FILING 1994-08-12
DP-12209 1983-03-30 DISSOLUTION BY PROCLAMATION 1983-03-30
820564-4 1970-03-11 CERTIFICATE OF AMENDMENT 1970-03-11
55845 1957-03-14 CERTIFICATE OF AMENDMENT 1957-03-14
45970 1957-01-02 CERTIFICATE OF INCORPORATION 1957-01-02

Mines

Mine Name Type Status Primary Sic
W W Enterprises Surface Abandoned Construction Sand and Gravel

Parties

Name E R Wolcott Inc
Role Operator
Start Date 1950-01-01
Name E R Wolcott Inc
Role Current Controller
Start Date 1950-01-01
Name E R Wolcott Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11945318 0235400 1976-07-20 6 NEW HAVEN ROAD ERWIN TOWNSHI, Painted Post, NY, 14870
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-20
Case Closed 1976-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-07-22
Abatement Due Date 1976-07-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-07-22
Abatement Due Date 1976-07-26
Nr Instances 12
Citation ID 01003
Citaton Type Other
Standard Cited 19260251 C05
Issuance Date 1976-07-22
Abatement Due Date 1976-07-26
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State