Name: | WILSANDRA CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1972 (53 years ago) |
Date of dissolution: | 03 Nov 2014 |
Entity Number: | 243171 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 CAMDEN AVE, BUFFALO, NY, United States, 14216 |
Principal Address: | 300 CAMDEN STREET, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 100
Share Par Value 4000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 CAMDEN AVE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
W. A. TRUCKENBROAD | Chief Executive Officer | 300 CAMDEN STREET, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-05 | 2003-01-06 | Address | 5820 MAIN ST, AMHERST, NY, 00000, USA (Type of address: Service of Process) |
1972-09-27 | 2003-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-09-27 | 1995-05-05 | Address | 5820 MAIN ST., AMHERST, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103000584 | 2014-11-03 | CERTIFICATE OF DISSOLUTION | 2014-11-03 |
030106000640 | 2003-01-06 | CERTIFICATE OF AMENDMENT | 2003-01-06 |
020910002729 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
001013002336 | 2000-10-13 | BIENNIAL STATEMENT | 2000-09-01 |
C280878-2 | 1999-11-08 | ASSUMED NAME CORP INITIAL FILING | 1999-11-08 |
980917002201 | 1998-09-17 | BIENNIAL STATEMENT | 1998-09-01 |
960903002035 | 1996-09-03 | BIENNIAL STATEMENT | 1996-09-01 |
950505002251 | 1995-05-05 | BIENNIAL STATEMENT | 1993-09-01 |
A176618-8 | 1972-09-27 | CERTIFICATE OF INCORPORATION | 1972-09-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106939523 | 0213600 | 1997-07-02 | 1490 JEFFERSON AVENUE, BUFFALO, NY, 14204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106917339 | 0213600 | 1989-03-22 | GALLERIA MALL, STORE NO. B-109, CHEEKTOWAGA, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-04-05 |
Abatement Due Date | 1989-05-08 |
Current Penalty | 180.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-04-05 |
Abatement Due Date | 1989-05-08 |
Current Penalty | 180.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-04-05 |
Abatement Due Date | 1989-05-08 |
Current Penalty | 180.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-07-12 |
Case Closed | 1988-08-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1988-07-20 |
Abatement Due Date | 1988-07-25 |
Current Penalty | 250.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-12-04 |
Case Closed | 1986-01-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1985-12-09 |
Abatement Due Date | 1985-12-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260400 H02 |
Issuance Date | 1985-12-09 |
Abatement Due Date | 1985-12-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-05-16 |
Case Closed | 1985-05-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State