Search icon

WILLICK INDUSTRIES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of WILLICK INDUSTRIES, INC., FLORIDA P10164 FLORIDA

DOS Process Agent

Name Role Address
WILLICK INDUSTRIES, INC. DOS Process Agent 9074 MAIN ST., CLARENCE, NY, United States, 14031

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10819035 0213600 1979-08-14 1975 WHERLE DR, Amherst, NY, 14221
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320204548
10788602 0213600 1978-05-17 1975 WHERLE DRIVE, Amherst, NY, 14221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-17
Case Closed 1984-03-10
10788586 0213600 1978-05-09 1975 WHERLE DRIVE, Amherst, NY, 14221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-09
Case Closed 1984-03-10
10788503 0213600 1978-04-11 1975 WHERLE DRIVE, Amherst, NY, 10221
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