Search icon

WEMBLEY EQUIPMENT CORP.

Company Details

Name: WEMBLEY EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1972 (52 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 247404
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 240 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEMBLEY EQUIPMENT CORP. DOS Process Agent 240 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
C252887-2 1997-10-20 ASSUMED NAME CORP INITIAL FILING 1997-10-20
DP-681708 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A30271-6 1972-11-24 CERTIFICATE OF INCORPORATION 1972-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11945375 0235400 1976-07-30 ROUTE 63 WEST END OF COURT STR, Geneseo, NY, 14454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-30
Case Closed 1984-03-10
11945219 0235400 1976-06-18 ROUTE 63 WEST END OF COURT STR, Geneseo, NY, 14454
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-06-18
Case Closed 1976-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1976-06-29
Abatement Due Date 1976-07-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-06-29
Abatement Due Date 1976-07-09
Current Penalty 1.0
Initial Penalty 1.0
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1976-06-29
Abatement Due Date 1976-07-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1976-06-29
Abatement Due Date 1976-07-09
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028
Issuance Date 1976-07-23
Abatement Due Date 1976-07-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State