Name: | WILLICK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1969 (56 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 280863 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9074 MAIN ST., CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WILLICK INDUSTRIES, INC., FLORIDA | P10164 | FLORIDA |
Name | Role | Address |
---|---|---|
WILLICK INDUSTRIES, INC. | DOS Process Agent | 9074 MAIN ST., CLARENCE, NY, United States, 14031 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C294376-2 | 2000-10-12 | ASSUMED NAME LLC INITIAL FILING | 2000-10-12 |
DP-682116 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
775777-7 | 1969-08-12 | CERTIFICATE OF INCORPORATION | 1969-08-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10819035 | 0213600 | 1979-08-14 | 1975 WHERLE DR, Amherst, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320204548 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-05-17 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-05-09 |
Case Closed | 1984-03-10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-04-11 |
Case Closed | 1978-05-24 |
Related Activity
Type | Complaint |
Activity Nr | 320198666 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-16 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-09 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-16 |
Nr Instances | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 A08 |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-16 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-09 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100179 B05 |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-09 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-16 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-09 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State