Search icon

WAYFIELD CONSTRUCTION CO., INC.

Company Details

Name: WAYFIELD CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1969 (56 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 270665
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 1978 WILLIAMSBRIDGE, RD., BRONX, NY, United States, 10461

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYFIELD CONSTRUCTION CO., INC. DOS Process Agent 1978 WILLIAMSBRIDGE, RD., BRONX, NY, United States, 10461

History

Start date End date Type Value
1969-01-06 1981-07-16 Address 9 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C276739-2 1999-07-27 ASSUMED NAME CORP INITIAL FILING 1999-07-27
DP-939080 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A782230-3 1981-07-16 CERTIFICATE OF AMENDMENT 1981-07-16
727156-4 1969-01-06 CERTIFICATE OF INCORPORATION 1969-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11625233 0235200 1973-12-10 MCKIBBEN AND HUMBOLT ST, New York -Richmond, NY, 11234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I08
Issuance Date 1974-02-06
Abatement Due Date 1974-02-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1974-02-06
Abatement Due Date 1974-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State