Search icon

WEGMAN'S FOOD MARKETS, INC.

Headquarter

Company Details

Name: WEGMAN'S FOOD MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1931 (94 years ago)
Date of dissolution: 27 Dec 1987
Entity Number: 40389
ZIP code: 14603
County: Monroe
Place of Formation: New York
Address: 1500 BROOKS AVE, BOX 844, ROCHESTER, NY, United States, 14603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEGMAN'S FOOD MARKETS, INC., ILLINOIS CORP_69019056 ILLINOIS

Agent

Name Role Address
PAUL S. SPERANZA, JR. Agent THE CORP, 1500 BROOKS AVE, ROCHESTER, NY, 14603

DOS Process Agent

Name Role Address
WEGMAN'S FOOD MARKETS, INC. DOS Process Agent 1500 BROOKS AVE, BOX 844, ROCHESTER, NY, United States, 14603

History

Start date End date Type Value
1977-05-27 1987-12-22 Shares Share type: PAR VALUE, Number of shares: 142965, Par value: 1
1977-05-27 1977-05-27 Shares Share type: PAR VALUE, Number of shares: 142965, Par value: 1
1977-05-27 1977-05-27 Shares Share type: PAR VALUE, Number of shares: 18958, Par value: 30
1977-05-27 1987-12-22 Shares Share type: PAR VALUE, Number of shares: 18958, Par value: 30
1948-11-12 1956-02-17 Shares Share type: CAP, Number of shares: 0, Par value: 550000
1936-01-06 1936-01-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1936-01-06 1977-05-27 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 10
1936-01-06 1936-01-06 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 10
1936-01-06 1977-05-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1931-03-23 1981-03-27 Address ST. PAUL BLVD., IRONDEQUOIT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B581765-5 1987-12-22 CERTIFICATE OF MERGER 1987-12-27
B072092-2 1984-02-23 ASSUMED NAME CORP INITIAL FILING 1984-02-23
A751103-2 1981-03-27 CERTIFICATE OF AMENDMENT 1981-03-27
A403666-6 1977-05-27 CERTIFICATE OF AMENDMENT 1977-05-27
A255801-6 1975-08-27 CERTIFICATE OF MERGER 1975-08-27
997808-4 1972-06-23 CERTIFICATE OF MERGER 1972-06-23
64316 1957-05-23 CERTIFICATE OF MERGER 1957-05-23
7228 1956-02-17 CERTIFICATE OF AMENDMENT 1956-02-17
7391-89 1948-11-12 CERTIFICATE OF AMENDMENT 1948-11-12
4942-43 1936-01-06 CERTIFICATE OF AMENDMENT 1936-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11947181 0235400 1982-03-02 MIDTOWN PLAZA, Rochester, NY, 14604
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-03-16
Case Closed 1982-03-17

Related Activity

Type Complaint
Activity Nr 320421548
11929619 0235400 1981-07-13 1500 BROOKS AVE, Gates, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-13
Case Closed 1981-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1981-07-16
Abatement Due Date 1981-07-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1981-07-16
Abatement Due Date 1981-08-17
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-07-16
Abatement Due Date 1981-07-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1981-07-16
Abatement Due Date 1981-09-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 A04
Issuance Date 1981-07-16
Abatement Due Date 1981-08-17
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State