Search icon

WHALE RIGGERS & ERECTORS, INC.

Headquarter

Company Details

Name: WHALE RIGGERS & ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1973 (52 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 258886
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 5104 WEST GENESEE ST., CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WHALE RIGGERS & ERECTORS, INC., FLORIDA 841748 FLORIDA

DOS Process Agent

Name Role Address
NICHOLAS J. PASTUSHAN DOS Process Agent 5104 WEST GENESEE ST., CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
1973-04-12 1974-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1804723 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C277295-2 1999-08-10 ASSUMED NAME CORP INITIAL FILING 1999-08-10
A536047-3 1978-12-08 CERTIFICATE OF AMENDMENT 1978-12-08
A192929-3 1974-11-08 CERTIFICATE OF AMENDMENT 1974-11-08
A64370-5 1973-04-12 CERTIFICATE OF INCORPORATION 1973-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12013330 0215800 1981-09-09 I-81 FIVE MILE POINT TO PA, Kirkwood, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-11
Case Closed 1981-09-11
12055919 0215800 1981-04-28 ALCAN SHEET & PLATE DIV, Oswego, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-28
Case Closed 1981-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1981-05-01
Abatement Due Date 1981-05-04
Nr Instances 1
11959186 0235400 1980-05-05 W-5 RAMP ON BRIDGE 108 AT CLIN, Brighton, NY, 14624
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-05
Case Closed 1984-03-10
11936937 0235400 1980-04-10 W-S RAMP ON BRIDGE LOG AT CLIN, Brighton, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-11
Case Closed 1980-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-04-15
Abatement Due Date 1980-04-18
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1980-05-15
Final Order 1980-07-31
Nr Instances 1
12010153 0215800 1979-08-24 CORNER EAST FAYETTE & SOUTH W, Syracuse, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-24
Case Closed 1984-03-10
11970621 0215800 1979-01-25 NEW PROCESS GEAR FLY ROAD, Syracuse, NY, 13058
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-02-13
Case Closed 1984-03-10
10778512 0213100 1977-12-01 INTERSTATE 88 BRIDGE NUMBER 4, Schenevus, NY, 12155
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1984-03-10
10778488 0213100 1977-11-14 INTERSTATE 88 BRIDGE NUMBER 4, Schenevus, NY, 12155
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-14
Case Closed 1977-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-12-19
Abatement Due Date 1977-11-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State