Search icon

WOLFE LUMBER MILL, INC.

Company Details

Name: WOLFE LUMBER MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1972 (53 years ago)
Date of dissolution: 16 Jun 2022
Entity Number: 327564
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 8416 Ridge Road, Suite 800, Gasport, NY, United States, 14067
Principal Address: 8416 RIDGE RD, GASPORT, NY, United States, 14067

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8416 Ridge Road, Suite 800, Gasport, NY, United States, 14067

Chief Executive Officer

Name Role Address
ROBERT CALDWELL Chief Executive Officer 8416 RIDGE ROAD, GASPORT, NY, United States, 14067

History

Start date End date Type Value
2022-12-04 2022-12-04 Address 8416 RIDGE ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2022-12-04 2022-12-04 Address 7554 ROCHESTER RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
1996-04-22 2022-12-04 Address 7554 ROCHESTER RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
1994-02-02 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1992-11-23 1996-04-22 Address 8416 RIDGE RD, GASPORT, NY, 14067, USA (Type of address: Principal Executive Office)
1992-11-23 1996-04-22 Address 31 SPRUCE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1992-11-23 2022-12-04 Address 8416 RIDGE RD, GASPORT, NY, 14067, USA (Type of address: Service of Process)
1972-04-10 1994-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-04-10 1992-11-23 Address 8416 RIDGE ROAD, GASPORT, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221204000182 2022-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-16
211106000712 2021-11-06 BIENNIAL STATEMENT 2021-11-06
180410006045 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160425006142 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140416006097 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120515002718 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100506002352 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080403002293 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060428002788 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040503002403 2004-05-03 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10829042 0213600 1982-10-08 8416 RIDGE ROAD, Gasport, NY, 14067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-08
Case Closed 1982-10-12
10804706 0213600 1980-07-28 8416 RIDGE ROAD, Gasport, NY, 14067
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-08-30
Case Closed 1981-10-13

Related Activity

Type Referral
Activity Nr 909016461

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1980-09-18
Abatement Due Date 1981-09-23
Nr Instances 4
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 B03
Issuance Date 1980-09-18
Abatement Due Date 1981-06-23
Nr Instances 4
10819001 0213600 1979-07-20 8416 RIDGE RD, Gasport, NY, 14067
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-20
Case Closed 1984-03-10
10818979 0213600 1979-07-11 8416 RIDGE RD, Gasport, NY, 14067
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-11
Case Closed 1984-03-10
10818912 0213600 1979-05-22 8416 RIDGE RD, Gasport, NY, 14067
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-25
Case Closed 1980-03-08

Related Activity

Type Complaint
Activity Nr 320203649

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 1979-06-13
Abatement Due Date 1979-06-29
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-06-13
Abatement Due Date 1979-06-22
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1979-06-13
Abatement Due Date 1979-06-29
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 1979-06-13
Abatement Due Date 1979-06-29
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1979-06-13
Abatement Due Date 1979-07-16
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1979-06-13
Abatement Due Date 1979-06-29
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-07-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 J03
Issuance Date 1979-06-13
Abatement Due Date 1979-06-16
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-06-13
Abatement Due Date 1979-06-29
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-07-15
Nr Instances 4
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1979-06-13
Abatement Due Date 1979-06-29
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01010
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-06-13
Abatement Due Date 1979-06-22
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01011
Citaton Type Serious
Standard Cited 19100265 C12 VIII
Issuance Date 1979-06-13
Abatement Due Date 1979-06-22
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01012
Citaton Type Serious
Standard Cited 19100265 E01 III
Issuance Date 1979-06-13
Abatement Due Date 1979-06-22
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-07-15
Nr Instances 2
Citation ID 01013
Citaton Type Serious
Standard Cited 19100265 E01 IV
Issuance Date 1979-06-13
Abatement Due Date 1979-06-16
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1979-07-15
Nr Instances 2
Citation ID 01014A
Citaton Type Serious
Standard Cited 19100265 E01 V
Issuance Date 1979-06-13
Abatement Due Date 1979-06-22
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1979-07-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01014B
Citaton Type Serious
Standard Cited 19100265 E01 V
Issuance Date 1979-06-13
Abatement Due Date 1979-06-22
Contest Date 1979-07-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01015
Citaton Type Serious
Standard Cited 19100265 E02 IC
Issuance Date 1979-06-13
Abatement Due Date 1979-06-29
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-07-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1979-06-13
Abatement Due Date 1979-06-16
Contest Date 1979-07-15
Nr Instances 1
10823821 0213600 1976-01-28 8416 RIDGE ROAD, Gasport, NY, 14067
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-28
Case Closed 1984-03-10
10823698 0213600 1975-12-18 8416 RIDGE ROAD, Gasport, NY, 14067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1976-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1976-01-12
Abatement Due Date 1976-01-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-01-12
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-12
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-12
Abatement Due Date 1976-01-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-12
Abatement Due Date 1976-01-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-12
Abatement Due Date 1976-01-26
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1408518 Intrastate Non-Hazmat 2015-04-23 10000 2014 1 2 Private(Property)
Legal Name WOLFE LUMBER MILL INC
DBA Name -
Physical Address 8416 RIDGE ROAD, GASPORT, NY, 14067, US
Mailing Address 8416 RIDGE ROAD, GASPORT, NY, 14067, US
Phone (716) 772-7750
Fax (716) 772-7750
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: 18 Mar 2025

Sources: New York Secretary of State