Search icon

JOHN D. WENDELL, INC.

Company Details

Name: JOHN D. WENDELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1932 (93 years ago)
Date of dissolution: 31 Dec 1984
Entity Number: 42963
ZIP code: 12209
County: Albany
Place of Formation: New York
Address: 7 MARINELLO TERRACE, ALBANY, NY, United States, 12209

Shares Details

Shares issued 400

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
(1ST DIR.) JOHN D. WENDELL DOS Process Agent 7 MARINELLO TERRACE, ALBANY, NY, United States, 12209

History

Start date End date Type Value
1932-07-15 1937-07-08 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B177459-4 1984-12-31 CERTIFICATE OF DISSOLUTION 1984-12-31
B101212-2 1984-05-14 ASSUMED NAME CORP INITIAL FILING 1984-05-14
5229-78 1937-07-08 CERTIFICATE OF AMENDMENT 1937-07-08
4279-124 1932-07-15 CERTIFICATE OF INCORPORATION 1932-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12020293 0215800 1973-10-24 450 CENTRAL AVENUE, Albany, NY, 12206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-24
Case Closed 1984-03-10
12020053 0215800 1973-09-19 450 CENTRAL AVENUE, Albany, NY, 12206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-09-26
Abatement Due Date 1973-10-28
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-09-26
Abatement Due Date 1973-09-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-09-26
Abatement Due Date 1973-09-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-09-26
Abatement Due Date 1973-09-28
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-09-26
Abatement Due Date 1973-10-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State