Search icon

WALLACE ARMER HARDWARE INC.

Company Details

Name: WALLACE ARMER HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1976 (48 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 418866
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 225 ERIE BLVD, SCHENECTADY, NY, United States, 12305
Principal Address: 2516 ANTONIA DR, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer BON, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 ERIE BLVD, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
1976-12-29 1993-01-27 Address 225 ERIE BLVD., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090929047 2009-09-29 ASSUMED NAME CORP INITIAL FILING 2009-09-29
DP-1417726 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
961231002694 1996-12-31 BIENNIAL STATEMENT 1996-12-01
931220002389 1993-12-20 BIENNIAL STATEMENT 1993-12-01
930127002355 1993-01-27 BIENNIAL STATEMENT 1992-12-01
A366591-4 1976-12-29 CERTIFICATE OF INCORPORATION 1976-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10713899 0213100 1978-02-10 225 ERIE BLVD, Schenectady, NY, 12305
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-10
Case Closed 1984-03-10
10727717 0213100 1977-10-13 225 ERIE BLVD, Schenectady, NY, 12305
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-13
Case Closed 1984-03-10
10727667 0213100 1977-09-28 225 ERIE BLVD, Schenectady, NY, 12305
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-09-28
Case Closed 1978-02-13

Related Activity

Type Complaint
Activity Nr 320173263

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-10-06
Abatement Due Date 1978-02-07
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-06
Abatement Due Date 1977-11-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-06
Abatement Due Date 1977-11-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-10-06
Abatement Due Date 1977-10-09
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-10-06
Abatement Due Date 1977-10-09
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State