Search icon

WIONCEK CONSTRUCTION, INC.

Company Details

Name: WIONCEK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1973 (52 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 250073
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 109 N. MAIN ST., N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIONCEK & CASSELMON CONSTRUCTION, INC. DOS Process Agent 109 N. MAIN ST., N SYRACUSE, NY, United States, 13212

Filings

Filing Number Date Filed Type Effective Date
20210309021 2021-03-09 ASSUMED NAME CORP INITIAL FILING 2021-03-09
DP-1300290 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B281844-3 1985-10-25 CERTIFICATE OF AMENDMENT 1985-10-25
A38416-4 1973-01-02 CERTIFICATE OF INCORPORATION 1973-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106812183 0215800 1990-06-20 330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-06
Case Closed 1990-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-09-19
Abatement Due Date 1990-09-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-09-19
Abatement Due Date 1990-09-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-09-19
Abatement Due Date 1990-09-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1990-09-19
Abatement Due Date 1990-09-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State