Search icon

WILCOX CRANE CO., INC.

Company Details

Name: WILCOX CRANE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3189996
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5545 WELLS CURTICE ROAD, CANANDAIGUA, NY, United States, 14424
Principal Address: 5545 WELLS CURTICE RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5545 WELLS CURTICE ROAD, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
DARRYL HANGGI Chief Executive Officer 5545 WELLS CURTICE RD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2005-04-12 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-12 2007-06-19 Address 5545 WELLS CURTICE ROAD, CANADAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1980989 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090409002092 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070619002524 2007-06-19 BIENNIAL STATEMENT 2007-04-01
050412000416 2005-04-12 CERTIFICATE OF INCORPORATION 2005-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345969117 0215800 2022-05-16 2661 W LAKE PY RD, PENN YAN, NY, 14527
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-05-16
Case Closed 2023-04-18

Related Activity

Type Referral
Activity Nr 1896206
Safety Yes
Type Inspection
Activity Nr 1596900
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100180 H03 V
Issuance Date 2022-11-08
Current Penalty 3263.25
Initial Penalty 4351.0
Contest Date 2022-11-22
Final Order 2023-01-30
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.180(h)(3)(v): Hoisting, lowering, swinging, or traveling operations were performed while an individual was on the load or hook. a) In the Northeast side yard of 2689 W. Lake Road, on or about May 13th, 2022: A crane was operated while an individual, a self-employed contractor, was inadequately attached to the load and subsequently fell to his death.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1454913 Intrastate Non-Hazmat 2006-01-23 - - 2 3 Auth. For Hire
Legal Name WILCOX CRANE CO INC
DBA Name -
Physical Address 8749 STATE RT 53, NAPLES, NY, 14512, US
Mailing Address 8749 STATE RT 53, NAPLES, NY, 14512, US
Phone (858) 374-5481
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State