Search icon

WEBGISTIX CORPORATION

Company Details

Name: WEBGISTIX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695080
ZIP code: 12205
County: Cattaraugus
Place of Formation: Nevada
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 880 Wigwam Pkwy, Ste 120, Henderson, NV, United States, 89014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEBGISTIX CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2015 260002647 2016-10-19 WEBGISTIX CORPORATION 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 7163725211
Plan sponsor’s address 2251 CONSTITUTION AVE, OLEAN, NY, 14760

Signature of

Role Plan administrator
Date 2016-10-19
Name of individual signing MARY MARRIOTT
WEBGISTIX CORPORATION 401 K PROFIT SHARING PLAN TRUST 2012 260002647 2013-05-24 WEBGISTIX CORPORATION 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7163725211
Plan sponsor’s address 2251 CONSTITUTION AVE, OLEAN, NY, 147601840

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing WEBGISTIX CORPORATION
WEBGISTIX CORPORATION 401 K PROFIT SHARING PLAN TRUST 2011 260002647 2012-07-31 WEBGISTIX CORPORATION 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7163725211
Plan sponsor’s address 2251 CONSTITUTION AVE, OLEAN, NY, 147601840

Plan administrator’s name and address

Administrator’s EIN 260002647
Plan administrator’s name WEBGISTIX CORPORATION
Plan administrator’s address 2251 CONSTITUTION AVE, OLEAN, NY, 147601840
Administrator’s telephone number 7163725211

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing WEBGISTIX CORPORATION
WEBGISTIX CORPORATION 401 K PROFIT SHARING PLAN TRUST 2010 260002647 2011-08-02 WEBGISTIX CORPORATION 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7163725211
Plan sponsor’s address 2251 CONSTITUTION AVE, OLEAN, NY, 147600000

Plan administrator’s name and address

Administrator’s EIN 260002647
Plan administrator’s name WEBGISTIX CORPORATION
Plan administrator’s address 2251 CONSTITUTION AVE, OLEAN, NY, 147600000
Administrator’s telephone number 7163725211

Signature of

Role Plan administrator
Date 2011-08-02
Name of individual signing WEBGISTIX CORPORATION
WEBGISTIX CORPORATION 2009 260002647 2010-08-02 WEBGISTIX CORPORATION 42
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7163725211
Plan sponsor’s address 2251 CONSTITUTION AVE, OLEAN, NY, 147600000

Plan administrator’s name and address

Administrator’s EIN 260002647
Plan administrator’s name WEBGISTIX CORPORATION
Plan administrator’s address 2251 CONSTITUTION AVE, OLEAN, NY, 147600000
Administrator’s telephone number 7163725211

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing WEBGISTIX CORPORATION
WEBGISTIX CORPORATION 2009 260002647 2010-08-02 WEBGISTIX CORPORATION 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7163725211
Plan sponsor’s address 2251 CONSTITUTION AVE, OLEAN, NY, 147600000

Plan administrator’s name and address

Administrator’s EIN 260002647
Plan administrator’s name WEBGISTIX CORPORATION
Plan administrator’s address 2251 CONSTITUTION AVE, OLEAN, NY, 147600000
Administrator’s telephone number 7163725211

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing CAROLYN MITCHELL

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DEVIN JOHNSON Chief Executive Officer 880 WIGWAM PKWY, STE 120, HENDERSON, NV, United States, 89014

Licenses

Number Type Address
733223 Retail grocery store 250 HOMER STREET, OLEAN, NY, 14760

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 500 AMIGO CT, STE 100, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 880 WIGWAM PKWY, STE 120, HENDERSON, NV, 89014, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-07-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-07-28 2024-07-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-07-28 2023-07-28 Address 500 AMIGO CT, STE 100, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-07-18 Address 500 AMIGO CT, STE 100, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2021-12-10 2023-07-28 Address 3500 s dupont highway, DOVER, DE, 19901, USA (Type of address: Service of Process)
2021-12-10 2023-07-28 Address 500 AMIGO CT, STE 100, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2020-07-07 2021-12-10 Address 500 AMIGO CT, STE 100, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2020-07-07 2021-12-10 Address 187 WOLF ROAD DR STE 200, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003245 2024-07-18 BIENNIAL STATEMENT 2024-07-18
230728004213 2023-07-28 CERTIFICATE OF CHANGE BY ENTITY 2023-07-28
220701002055 2022-07-01 BIENNIAL STATEMENT 2022-07-01
211210000049 2021-12-09 CERTIFICATE OF CHANGE BY ENTITY 2021-12-09
200707061569 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180724000824 2018-07-24 CERTIFICATE OF CHANGE 2018-07-24
130606000339 2013-06-06 ERRONEOUS ENTRY 2013-06-06
DP-2089828 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100831002202 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080711000232 2008-07-11 APPLICATION OF AUTHORITY 2008-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-07 RAKUTEN SUPER LOGISTICS 250 HOMER STREET, OLEAN, Cattaraugus, NY, 14760 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337046783 0213600 2012-10-24 2251 CONSTITUTION AVENUE, OLEAN, NY, 14760
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-11-20
Case Closed 2013-02-05

Related Activity

Type Complaint
Activity Nr 619050
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2012-12-18
Abatement Due Date 2013-01-20
Current Penalty 1500.0
Initial Penalty 2380.0
Final Order 2013-01-15
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(e)(1): Standard railing(s) did not consist of top rail, intermediate rail and/or posts and/or did not have a vertical height of 42 inches (106.7 cm) nominal from upper surface of top rail to floor, platform runway, or ramp level: a) On or about 10/24/12, in the warehouse, a mezzanine's railing had a vertical height of 34 inches and it did not have an intermediate rail. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2012-12-18
Current Penalty 1000.0
Initial Penalty 1785.0
Final Order 2013-01-11
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about 10/24/12, in the warehouse area, access to an emergency exit route and an exit door was blocked by boxes with merchandise. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2012-12-18
Abatement Due Date 2013-01-20
Current Penalty 1000.0
Initial Penalty 1785.0
Final Order 2013-01-15
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) On or about 10/24/12, in the warehouse area, access to two fire extinguishers was blocked by boxes with merchandise. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2012-12-18
Abatement Due Date 2013-01-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-15
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) On or about 10/24/12, in the warehouse area, employer did not provide an educational program about fire extinguisher use and fire hazards to employees. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2012-12-18
Abatement Due Date 2013-01-20
Current Penalty 1000.0
Initial Penalty 1785.0
Final Order 2013-01-15
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: a) On or about 10/24/12, in the warehouse areas, an electrical box light switch mounted on a support beam had a missing knockout. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2012-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-11
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: a) On or about 10/24/12, in the warehouse areas, an electrical box light switch mounted on a wall had a broken cover exposing energized wiring. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2012-12-18
Abatement Due Date 2013-01-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-15
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Storage of material created a hazard: a) On or about 10/24/12, in the warehouse areas, cardboard materials were stored in an unstable manner due to the use of broken pallets and unsafe pallet stacking techniques. ABATEMENT CERTIFICATION REQUIRED
337050983 0213600 2012-10-24 250 HOMER STREET, OLEAN, NY, 14760
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-11-20
Case Closed 2013-02-05

Related Activity

Type Complaint
Activity Nr 619231
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-12-18
Current Penalty 2000.0
Initial Penalty 2975.0
Final Order 2013-01-11
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards: a) On or about 10/24/12, in the warehouse areas, a mezzanine used to store boxes with merchandise did not have a standard railing. Employees were exposed to a ten (10) feet fall to the concrete floor below. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2012-12-18
Current Penalty 1700.0
Initial Penalty 2380.0
Final Order 2013-01-11
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(1): Any power-operated industrial truck not in safe operating condition was not taken out of service, and/or repairs were not made by authorized personnel: a) On or about 10/24/12, in the warehouse areas, employees drove an unsafe green forklift truck: Clark, Model ECS25, Serial # E357-146-77S5FB to load and unload pallets of merchandise/materials from trailers. This Clark forklift truck had unsafe conditions such as, but not limited to: exposed electrical wiring, it did not start with a key, the lights, back up alarm and horn did not work. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-12-18
Abatement Due Date 2013-01-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about 10/24/12, in the establishment, Employer did not have a written hazard communication program which included MSDS and training to employees. Employees used cleaning products such as, but not limited to: LA's Totally Awesome All Purpose Concentrated Cleaner Degreaser Spot Remover; Fast Action Mildew Stain & Soap Scum Remover and Bathroom Cleaner. ABATEMENT CERTIFICATION REQUIRED

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300289 Insurance 2013-03-20 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-20
Termination Date 2013-05-16
Date Issue Joined 2013-04-15
Section 2201
Sub Section DJ
Status Terminated

Parties

Name WEBGISTIX CORPORATION
Role Plaintiff
Name ERIE INSURANCE COMPANY,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State