Name: | WILBERT BURIAL VAULT WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1965 (59 years ago) |
Date of dissolution: | 26 Jul 2004 |
Entity Number: | 193553 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 407 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY J. RODRIAN | Chief Executive Officer | 407 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 407 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1965-12-20 | 1993-01-13 | Address | VIOLET AVE., POUGHKEEPSIE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040726000681 | 2004-07-26 | CERTIFICATE OF DISSOLUTION | 2004-07-26 |
C347743-1 | 2004-05-20 | ASSUMED NAME CORP INITIAL FILING | 2004-05-20 |
011211002531 | 2001-12-11 | BIENNIAL STATEMENT | 2001-12-01 |
000111002446 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
940114002486 | 1994-01-14 | BIENNIAL STATEMENT | 1993-12-01 |
930113002116 | 1993-01-13 | BIENNIAL STATEMENT | 1992-12-01 |
532389-3 | 1965-12-20 | CERTIFICATE OF INCORPORATION | 1965-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1044882 | 0213100 | 1984-11-20 | 407 VIOLET AVE, POUGHKEEPSIE, NY, 12601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1033968 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-03-10 |
Case Closed | 1976-04-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E03 VA |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-27 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-27 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-27 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100037 J |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-19 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-20 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100106 E02 II |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-27 |
Nr Instances | 2 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-19 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-19 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100023 A08 II |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State