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