Search icon

CHARLES E. WELLS CONSTRUCTION CORP.

Company Details

Name: CHARLES E. WELLS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1964 (60 years ago)
Date of dissolution: 28 May 1993
Entity Number: 182775
ZIP code: 29412
County: Onondaga
Place of Formation: New York
Address: 1128 SHOREHAM RD, CHARLESTON, SC, United States, 29412

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES E. WELLS DOS Process Agent 1128 SHOREHAM RD, CHARLESTON, SC, United States, 29412

Chief Executive Officer

Name Role Address
CHARLES E. WELLS Chief Executive Officer 1128 SHOREHAM RD, CHARLESTON, SC, United States, 29412

History

Start date End date Type Value
1985-09-26 1993-01-05 Address 815 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1964-12-31 1985-09-26 Address HOLLYROOD PARK, ANDREWS HOUSE, STE 5, LIVERPOOL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930528000178 1993-05-28 CERTIFICATE OF DISSOLUTION 1993-05-28
930105003173 1993-01-05 BIENNIAL STATEMENT 1992-12-01
C189132-2 1992-06-02 ASSUMED NAME CORP INITIAL FILING 1992-06-02
B271156-3 1985-09-26 CERTIFICATE OF AMENDMENT 1985-09-26
472690 1964-12-31 CERTIFICATE OF INCORPORATION 1964-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11994829 0215800 1981-02-03 ELEMENTARY SCHOOL HERMAN AVE N, Auburn, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-03
Case Closed 1981-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-02-05
Abatement Due Date 1981-02-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1981-02-05
Abatement Due Date 1981-02-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State