Search icon

WILLEM MOLDED PRODUCTS, INC.

Company Details

Name: WILLEM MOLDED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1969 (56 years ago)
Date of dissolution: 06 Jul 1987
Entity Number: 271332
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 11 LEHIGH AVE., BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLEM MOLDED PRODUCTS, INC. DOS Process Agent 11 LEHIGH AVE., BATAVIA, NY, United States, 14020

Filings

Filing Number Date Filed Type Effective Date
C278938-1 1999-09-21 ASSUMED NAME CORP INITIAL FILING 1999-09-21
B517358-4 1987-07-06 CERTIFICATE OF DISSOLUTION 1987-07-06
730181-3 1969-01-17 CERTIFICATE OF INCORPORATION 1969-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11929866 0235400 1976-02-04 6110 LAMB ROAD, Wyoming, NY, 14591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-04
Case Closed 1976-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-12
Abatement Due Date 1976-02-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-02-12
Abatement Due Date 1976-02-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-02-12
Abatement Due Date 1976-02-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-12
Abatement Due Date 1976-02-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-02-12
Abatement Due Date 1976-02-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-12
Abatement Due Date 1976-03-03
Nr Instances 1
11923398 0235400 1975-09-08 6110 LAMB ROAD, Wyoming, NY, 14591
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-09-08
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State