Search icon

WISE EXCAVATING CO., INC.

Company Details

Name: WISE EXCAVATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1974 (51 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 345310
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 661 MIDWOOD ST., BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WISE EXCAVATING CO., INC. DOS Process Agent 661 MIDWOOD ST., BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
20041117028 2004-11-17 ASSUMED NAME CORP INITIAL FILING 2004-11-17
DP-1300295 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A161460-5 1974-06-10 CERTIFICATE OF INCORPORATION 1974-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17652074 0215000 1987-10-29 9036 SEVENTH AVENUE, BROOKLYN, NY, 11228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-29
Case Closed 1987-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-11-16
Abatement Due Date 1987-11-24
Nr Instances 1
Nr Exposed 1
100620350 0215000 1986-06-02 BEDFORD AVE. & CROWN ST., BROOKLYN, NY, 11225
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-06-03
Case Closed 1988-02-10

Related Activity

Type Referral
Activity Nr 900847088
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-06-09
Abatement Due Date 1986-06-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
11867538 0215600 1981-03-12 94-41 160TH ST, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-03-25
Case Closed 1985-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1981-04-02
Abatement Due Date 1981-04-07
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 1981-04-02
Abatement Due Date 1981-04-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260601 B05
Issuance Date 1981-04-02
Abatement Due Date 1981-04-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19261000 B
Issuance Date 1981-04-02
Abatement Due Date 1981-04-20
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-04-02
Abatement Due Date 1981-04-13
Nr Instances 1
11691664 0235300 1977-03-16 585 DEKALB AVENUE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-18
Case Closed 1977-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-29
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-03-29
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1977-03-29
Abatement Due Date 1977-04-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1977-03-29
Abatement Due Date 1977-04-06
Nr Instances 1
11918463 0215600 1975-01-14 68 STREET AND 31 AVE, New York -Richmond, NY, 11372
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-14
Emphasis N: TREX
Case Closed 1984-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1975-01-16
Abatement Due Date 1975-01-20
Nr Instances 2
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1975-01-16
Abatement Due Date 1975-01-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Citation ID 02001B
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1975-01-16
Abatement Due Date 1975-01-20
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State