Search icon

WILSANDRA CONSTRUCTION CO., INC.

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106939523 0213600 1997-07-02 1490 JEFFERSON AVENUE, BUFFALO, NY, 14204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-07-02
Case Closed 1997-07-02
106917339 0213600 1989-03-22 GALLERIA MALL, STORE NO. B-109, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1989-03-22
Case Closed 1989-06-08

Violation Items

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
100650324 0213600 1988-07-12 TRICO PLANT NO. 1, BUFFALO, NY, 14209
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
982991 0213600 1985-12-04 SOUTHGATE PLAZA, WEST SENECA, NY, 14224
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
1046994 0213600 1985-05-16 5395 SHERIDAN DRIVE, AMHERST, NY, 14226
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