Search icon

WILKINSON & SON, INC.

Company Details

Name: WILKINSON & SON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1971 (54 years ago)
Entity Number: 302312
ZIP code: 10017
County: New York
Place of Formation: New Jersey
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION TURST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
20050218013 2005-02-18 ASSUMED NAME LLC INITIAL FILING 2005-02-18
886001-7 1971-02-02 APPLICATION OF AUTHORITY 1971-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11742590 0215000 1975-02-10 251 5TH AVENUE, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-02-11
Case Closed 1984-03-10
11778156 0215000 1974-10-22 251 5 TH AVE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1974-11-01
Abatement Due Date 1974-11-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1974-11-01
Abatement Due Date 1974-11-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-11-01
Abatement Due Date 1974-11-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
11474228 0214700 1973-06-15 SUNRISE MALL, Massapequa, NY, 11758
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-06-15
Case Closed 1984-03-10
11474186 0214700 1973-05-30 SUNRISE MALL, Massapequa, NY, 11758
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1973-05-30
Case Closed 1973-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-06-07
Abatement Due Date 1973-06-29
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-06-07
Abatement Due Date 1973-06-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1973-06-07
Abatement Due Date 1973-06-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1973-06-07
Abatement Due Date 1973-06-12
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19601000
Issuance Date 1973-06-07
Abatement Due Date 1973-06-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1973-06-07
Abatement Due Date 1973-06-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State