Search icon

WILBERT BURIAL VAULT WORKS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LARRY J. RODRIAN Chief Executive Officer 407 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 407 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1965-12-20 1993-01-13 Address VIOLET AVE., POUGHKEEPSIE, NY, USA (Type of address: Service of Process)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1044882 0213100 1984-11-20 407 VIOLET AVE, POUGHKEEPSIE, NY, 12601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-11-20
Case Closed 1984-11-20

Related Activity

Type Inspection
Activity Nr 1033968
10699809 0213100 1976-03-10 407 VIOLET AVENUE, Poughkeepsie, NY, 12601
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