Search icon

FORBES AND WAGNER, INC.

Company Details

Name: FORBES AND WAGNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1977 (48 years ago)
Date of dissolution: 14 Aug 1990
Entity Number: 443586
ZIP code: 10005
County: Chautauqua
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1977-08-02 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-08-02 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-7055 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7056 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20131023039 2013-10-23 ASSUMED NAME LLC INITIAL FILING 2013-10-23
900814000144 1990-08-14 CERTIFICATE OF MERGER 1990-08-14
A429925-4 1977-09-19 CERTIFICATE OF AMENDMENT 1977-09-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-08-21
Type:
Complaint
Address:
192 CENTRAL AVENUE, SILVER CREEK, NY, 14136
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-06-11
Type:
Complaint
Address:
192 CENTRAL AVE., SILVER CREEK, NY, 14136
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-06-14
Type:
Complaint
Address:
192 CENTRAL AVE, SILVER CREEK, NY, 14136
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State