Search icon

WILSANDRA CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 CAMDEN AVE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
W. A. TRUCKENBROAD Chief Executive Officer 300 CAMDEN STREET, BUFFALO, NY, United States, 14216

Form 5500 Series

Employer Identification Number (EIN):
161002249
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-10
Type:
Planned
Address:
50 DELAWARE AVENUE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-16
Type:
Planned
Address:
317A MICHIGAN SREEET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-16
Type:
Planned
Address:
332 E. UTICA STREET, BUFFALO, NY, 14208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-07-02
Type:
Planned
Address:
1490 JEFFERSON AVENUE, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-03-22
Type:
Planned
Address:
GALLERIA MALL, STORE NO. B-109, CHEEKTOWAGA, NY, 14225
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State