Search icon

WYLWOOD AND ASSOCIATES, INC.

Company Details

Name: WYLWOOD AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011327
ZIP code: 14127
County: Erie
Place of Formation: New York
Principal Address: 53 STONEHEDGE DRIVE, ORCHARD PARK, NY, United States, 14127
Address: 6225 webster rd., ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 6225 webster rd., ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
WILLIAM P. WYLIE Chief Executive Officer 53 STONEHEDGE DRIVE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2008-03-11 2024-10-30 Address 53 STONEHEDGE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2008-03-11 2024-10-30 Address 3400 MANNE MIDLAND CENTER, BUFFALO, NY, 14127, USA (Type of address: Service of Process)
2006-04-03 2008-03-11 Address 3400 MANNE MIDLAND CENTER, BUFFALO, NY, 14127, USA (Type of address: Service of Process)
2006-04-03 2008-03-11 Address 53 STONEHEDGE DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2006-04-03 2008-03-11 Address 53 STONEHEDGE DR, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1998-03-18 2006-04-03 Address 6233 WEBSTER RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1998-03-18 2006-04-03 Address 6233 WEBSTER RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1996-03-19 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-19 2006-04-03 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030017512 2024-09-10 CERTIFICATE OF CHANGE BY ENTITY 2024-09-10
141006002055 2014-10-06 BIENNIAL STATEMENT 2014-03-01
120427002317 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100428002200 2010-04-28 BIENNIAL STATEMENT 2010-03-01
080311002789 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060403002451 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040401002432 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020228002565 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000502002525 2000-05-02 BIENNIAL STATEMENT 2000-03-01
980318002392 1998-03-18 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313652224 0213600 2009-08-18 601 MAIN STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-21
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-21
Abatement Due Date 2009-08-18
Current Penalty 300.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-09-21
Abatement Due Date 2009-09-24
Current Penalty 450.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-09-21
Abatement Due Date 2009-10-24
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-09-21
Abatement Due Date 2009-10-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-09-21
Abatement Due Date 2009-10-24
Nr Instances 1
Nr Exposed 2
Gravity 01
311128409 0213600 2007-06-22 10 FLINT ROAD, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-22
Case Closed 2007-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2007-07-05
Abatement Due Date 2007-07-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State