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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WEGMAN'S FOOD MARKETS, INC., ILLINOIS | CORP_69019056 | ILLINOIS |
Name | Role | Address |
---|---|---|
PAUL S. SPERANZA, JR. | Agent | THE CORP, 1500 BROOKS AVE, ROCHESTER, NY, 14603 |
Name | Role | Address |
---|---|---|
WEGMAN'S FOOD MARKETS, INC. | DOS Process Agent | 1500 BROOKS AVE, BOX 844, ROCHESTER, NY, United States, 14603 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11947181 | 0235400 | 1982-03-02 | MIDTOWN PLAZA, Rochester, NY, 14604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320421548 |
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