Search icon

WILLIAM J. THOMANN, INC.

Company Details

Name: WILLIAM J. THOMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1977 (48 years ago)
Date of dissolution: 09 Nov 2010
Entity Number: 438645
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: POB 90857, 139 GARSON AVE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 90857, 139 GARSON AVE, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
GAIL M. THOMANN Chief Executive Officer POB 90857, 139 GARSON AVE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1977-06-20 1993-02-12 Address 252 CIRCLE LANE, WEST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160401072 2016-04-01 ASSUMED NAME CORP INITIAL FILING 2016-04-01
101109000579 2010-11-09 CERTIFICATE OF DISSOLUTION 2010-11-09
090714002050 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070702002528 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050804002854 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030519002109 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010614002504 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990623002511 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970616002442 1997-06-16 BIENNIAL STATEMENT 1997-06-01
950609002012 1995-06-09 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300632528 0215800 1999-02-02 6200 ONTARIO CENTER ROAD, ONTARIO CENTER, NY, 14520
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-02-12
Emphasis S: CONSTRUCTION
Case Closed 1999-02-17
106912538 0213600 1989-08-18 2395 BAILEY AVENUE, BUFFALO, NY, 14215
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-08-18
Case Closed 1989-09-28

Related Activity

Type Inspection
Activity Nr 106914781
106914781 0213600 1989-06-09 2395 BAILEY AVENUE, BUFFALO, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-14
Case Closed 1989-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-22
Abatement Due Date 1989-07-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
FTA Inspection NR 106912538
FTA Issuance Date 1989-08-22
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-06-22
Abatement Due Date 1989-06-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
100492636 0215800 1988-01-07 BLDG. 114, WILLARD, NY, 14588
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-08
Case Closed 1988-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-01-22
Abatement Due Date 1988-02-24
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
17819871 0213600 1985-10-29 677 BUFFALO ROAD, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-29
Case Closed 1985-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1985-11-05
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-11-05
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State