Search icon

D.J. WILSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.J. WILSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1997 (28 years ago)
Date of dissolution: 21 Apr 2009
Entity Number: 2115259
ZIP code: 14706
County: Cattaraugus
Place of Formation: New York
Address: 3436 NORTH 7TH ST, ALLEGANY, NY, United States, 14706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID J WILSON DOS Process Agent 3436 NORTH 7TH ST, ALLEGANY, NY, United States, 14706

Chief Executive Officer

Name Role Address
DAVID WILSON Chief Executive Officer 3436 NORTH 7TH ST, ALLEGANY, NY, United States, 14706

History

Start date End date Type Value
1999-02-11 2003-01-27 Address BOX 2 RD 2, N 7TH ST, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
1999-02-11 2003-01-27 Address BOX 2 RD 2, N 7TH ST, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office)
1999-02-11 2003-01-27 Address BOX 2 RD 2, N 7TH ST, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
1997-02-21 1999-02-11 Address C/O PAUL WIND, 207 COMMUNITY BANK BLDG., OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090421000573 2009-04-21 CERTIFICATE OF DISSOLUTION 2009-04-21
050302003005 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030127002630 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010209002443 2001-02-09 BIENNIAL STATEMENT 2001-02-01
990211002377 1999-02-11 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-20
Type:
Prog Related
Address:
450 ESSJAY DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-27
Type:
Accident
Address:
FMC PROJECT 78 SAWYER AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State