Search icon

WEHRLI LLC

Company Details

Name: WEHRLI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Feb 2001 (24 years ago)
Date of dissolution: 13 Jun 2018
Entity Number: 2604073
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 6206 STATE HWY 12, PO BOX 1122, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6206 STATE HWY 12, PO BOX 1122, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2001-02-08 2007-01-25 Address 194 HALE ROAD, PO BOX 1122, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613000288 2018-06-13 ARTICLES OF DISSOLUTION 2018-06-13
090204002373 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070125002052 2007-01-25 BIENNIAL STATEMENT 2007-02-01
050211002288 2005-02-11 BIENNIAL STATEMENT 2005-02-01
030123002091 2003-01-23 BIENNIAL STATEMENT 2003-02-01
010522000804 2001-05-22 AFFIDAVIT OF PUBLICATION 2001-05-22
010522000799 2001-05-22 AFFIDAVIT OF PUBLICATION 2001-05-22
010208000830 2001-02-08 ARTICLES OF ORGANIZATION 2001-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312368624 0215800 2009-03-19 FARRELL HALL SUNY DELHI, DELHI, NY, 13753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-19
Emphasis S: CONSTRUCTION, L: LOCALTARG
Case Closed 2009-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State