Search icon

WILSON INTERIOR FINISHING, INC.

Company Details

Name: WILSON INTERIOR FINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1993 (32 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1733138
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 27O OLEAN RD, EAST AURORA, NY, United States, 14052
Principal Address: 270 OLEAN RD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER H WILSON Chief Executive Officer 270 OLEAN RD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27O OLEAN RD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1993-06-09 1995-11-08 Address 670 MAIN ST., EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1513785 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
951108002398 1995-11-08 BIENNIAL STATEMENT 1995-06-01
930609000073 1993-06-09 CERTIFICATE OF INCORPORATION 1993-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113963821 0213600 1993-10-20 SENIOR CITIZEN APARTMENT BUILDING, LAKEVIEW AVENUE, MAYVILLE, NY, 14757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-21
Case Closed 1995-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-11-05
Abatement Due Date 1993-11-10
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1993-12-02
Final Order 1994-02-25
Nr Instances 1
Nr Exposed 1
Gravity 01
107348443 0213600 1993-05-11 FRENCH LANDINGS DEVELOPMENT, 97 LANDINGS STREET, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-11
Emphasis L: SINGFAM
Case Closed 1995-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-07-26
Abatement Due Date 1993-08-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-07-26
Abatement Due Date 1993-07-30
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-07-26
Abatement Due Date 1993-08-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19261052 C04
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State