Search icon

WEDTECH CORP.

Company Details

Name: WEDTECH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1965 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 193188
ZIP code: 10176
County: Bronx
Place of Formation: New York
Address: & LEHRERA. H. SISKIND, 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SQUADRON, ELLENOFF, PLESENT DOS Process Agent & LEHRERA. H. SISKIND, 551 FIFTH AVE., NEW YORK, NY, United States, 10176

History

Start date End date Type Value
1983-06-21 1984-06-19 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01
1965-12-07 1983-06-21 Address 2830 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105331 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C201309-2 1993-07-01 ASSUMED NAME CORP INITIAL FILING 1993-07-01
B113152-3 1984-06-19 CERTIFICATE OF AMENDMENT 1984-06-19
A992268-6 1983-06-21 CERTIFICATE OF AMENDMENT 1983-06-21
530295-4 1965-12-07 CERTIFICATE OF INCORPORATION 1965-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17545732 0215600 1987-06-26 1 LOOP DRIVE, BRONX, NY, 10451
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1987-06-26
Case Closed 1987-08-10

Related Activity

Type Inspection
Activity Nr 2038883
Type Inspection
Activity Nr 100622141
17545716 0215600 1987-06-26 595 GERARD AVENUE, BRONX, NY, 10451
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-07-08
Case Closed 1989-03-03

Related Activity

Type Inspection
Activity Nr 1002351
100622141 0215600 1986-07-16 1 LOOP DRIVE, BRONX, NY, 10451
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-07-16
Case Closed 1988-10-04

Related Activity

Type Inspection
Activity Nr 2038883
100221217 0215600 1986-03-03 ONE LOOP DRIVE, BRONX, NY, 10455
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-06-24
Case Closed 1986-07-15

Related Activity

Type Complaint
Activity Nr 71507131
Health Yes
100243948 0215600 1985-11-20 1049 WASHINGTON AVENUE, BRONX, NY, 10456
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1985-11-20
Case Closed 1986-01-16

Related Activity

Type Inspection
Activity Nr 11832045

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1985-12-04
Abatement Due Date 1985-12-06
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 1985-12-04
Abatement Due Date 1985-12-06
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100151 C
Issuance Date 1985-12-04
Abatement Due Date 1985-12-06
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
1002385 0215600 1985-10-04 977-989 E. 149TH STREET, BRONX,, NY, 10451
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1985-11-20
Case Closed 1985-11-20

Related Activity

Type Inspection
Activity Nr 1011113
1002351 0215600 1985-10-01 595 GERARD AVENUE, BRONX,, NY, 10451
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1985-11-20
Case Closed 1989-12-27

Related Activity

Type Inspection
Activity Nr 11832045

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1985-12-04
Abatement Due Date 1986-05-31
Nr Instances 1
Nr Exposed 350
FTA Inspection NR 100616572
FTA Issuance Date 1986-06-17
FTA Current Penalty 500.0
FTA Contest Date 1986-07-08
FTA Final Order Date 1987-01-04
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1985-12-04
Abatement Due Date 1985-12-16
Nr Instances 2
Nr Exposed 5
2038883 0215600 1985-06-26 1 LOOP DRIVE, BRONX, NY, 10451
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-07-08
Case Closed 1990-05-11

Related Activity

Type Referral
Activity Nr 900881319
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100180 H03 V
Issuance Date 1985-08-09
Abatement Due Date 1985-08-12
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100180 D06
Issuance Date 1985-08-09
Abatement Due Date 1985-08-28
Current Penalty 35.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Inspection NR 100622141
FTA Issuance Date 1986-09-26
FTA Current Penalty 800.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100180 G01
Issuance Date 1985-08-09
Abatement Due Date 1985-08-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
1011113 0215600 1984-09-25 977-989 E 149 ST, BRONX, NY, 10455
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-10-22
Case Closed 1985-12-02

Related Activity

Type Referral
Activity Nr 900523986
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1985-02-25
Abatement Due Date 1985-03-08
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1985-03-14
Final Order 1985-08-02
Nr Instances 4
Nr Exposed 80
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100252 E04 IV
Issuance Date 1985-02-25
Abatement Due Date 1985-03-08
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1985-03-14
Final Order 1985-08-02
Nr Instances 4
Nr Exposed 80
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100252 E04 IV
Issuance Date 1985-02-25
Abatement Due Date 1985-03-08
Contest Date 1985-03-14
Final Order 1985-08-02
Nr Instances 4
Nr Exposed 80
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 F02 IC
Issuance Date 1985-02-25
Abatement Due Date 1985-03-08
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1985-03-14
Final Order 1985-08-02
Nr Instances 4
Nr Exposed 80
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100252 F04 II
Issuance Date 1985-02-25
Abatement Due Date 1985-03-08
Initial Penalty 350.0
Contest Date 1985-03-14
Final Order 1985-08-02
Nr Instances 4
Nr Exposed 80
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 1985-02-25
Abatement Due Date 1985-03-08
Contest Date 1985-03-14
Final Order 1985-08-02
Nr Instances 4
Nr Exposed 80
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100252 E02 III
Issuance Date 1985-02-25
Abatement Due Date 1985-03-08
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1985-03-14
Final Order 1985-08-02
Nr Instances 1
Nr Exposed 80
Citation ID 03001
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1985-02-25
Abatement Due Date 1985-03-08
Contest Date 1985-03-14
Final Order 1985-08-02
Nr Instances 1
Nr Exposed 80
Citation ID 03002
Citaton Type Other
Standard Cited 19100252 E01 II
Issuance Date 1985-02-25
Abatement Due Date 1985-03-08
Contest Date 1985-03-14
Final Order 1985-08-02
Nr Instances 2
Nr Exposed 80
164509 0215600 1984-03-14 595 GERARD AVE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1984-04-04

Related Activity

Type Referral
Activity Nr 900086174
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1985-12-10

Related Activity

Type Referral
Activity Nr 900086174
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1984-05-07
Abatement Due Date 1984-05-17
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1984-06-25
Final Order 1984-12-20
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1984-06-25
Final Order 1984-12-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-05-07
Abatement Due Date 1984-06-07
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1984-06-25
Final Order 1984-12-20
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1984-05-07
Abatement Due Date 1984-06-07
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1984-06-25
Final Order 1984-12-20
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 D09 IV
Issuance Date 1984-05-07
Abatement Due Date 1984-05-29
Contest Date 1984-06-25
Final Order 1984-12-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1984-05-07
Abatement Due Date 1984-05-29
Contest Date 1984-06-25
Final Order 1984-12-20
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1984-06-25
Final Order 1984-12-20
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Contest Date 1984-06-25
Final Order 1984-12-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Contest Date 1984-06-25
Final Order 1984-12-20
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Contest Date 1984-06-25
Final Order 1984-12-20
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-01
Case Closed 1985-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1984-04-02
Abatement Due Date 1984-04-18
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 16
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1984-04-02
Abatement Due Date 1984-05-18
Nr Instances 29
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-04-02
Abatement Due Date 1984-04-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1984-04-02
Abatement Due Date 1984-04-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1984-04-02
Abatement Due Date 1984-04-11
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-04-02
Abatement Due Date 1984-04-11
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1984-04-02
Abatement Due Date 1984-04-11
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800592 Bankruptcy Appeals Rule 28 USC 158 1988-01-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-28
Termination Date 1988-03-15

Parties

Name ADLER
Role Plaintiff
Name WEDTECH CORP.
Role Defendant
8803178 Insurance 1988-05-06 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-05-06
Termination Date 1989-01-24

Parties

Name WEDTECH CORP.
Role Plaintiff
Name FEDL INSURANCE CO
Role Defendant
8906192 Insurance 1989-09-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-20
Termination Date 1990-07-13

Parties

Name WEDTECH CORP.
Role Plaintiff
Name FED INS CO
Role Defendant
8900503 Bankruptcy Appeals Rule 28 USC 158 1989-01-23 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-01-23
Termination Date 1989-01-23

Parties

Name P J ASSO
Role Plaintiff
Name WEDTECH CORP.
Role Defendant
8704967 Bankruptcy Appeals Rule 28 USC 158 1987-07-13 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-07-13
Termination Date 1987-08-21

Parties

Name FED INS CO
Role Plaintiff
Name WEDTECH CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State