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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 6225 webster rd., ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
WILLIAM P. WYLIE | Chief Executive Officer | 53 STONEHEDGE DRIVE, ORCHARD PARK, NY, United States, 14127 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313652224 | 0213600 | 2009-08-18 | 601 MAIN STREET, BUFFALO, NY, 14203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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