Search icon

WAGNER LUMBER CO. INC.

Company Details

Name: WAGNER LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1933 (92 years ago)
Date of dissolution: 29 Jan 2008
Entity Number: 44612
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 977 WESTCHESTER AVE, BRONX, NY, United States, 10459

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
WAGNER LUMBER CO. INC. DOS Process Agent 977 WESTCHESTER AVE, BRONX, NY, United States, 10459

Filings

Filing Number Date Filed Type Effective Date
20170901032 2017-09-01 ASSUMED NAME CORP INITIAL FILING 2017-09-01
080129000309 2008-01-29 CERTIFICATE OF DISSOLUTION 2008-01-29
B219560-5 1985-04-26 CERTIFICATE OF MERGER 1985-04-26
A643241-7 1980-02-08 CERTIFICATE OF AMENDMENT 1980-02-08
7910-18 1950-12-22 CERTIFICATE OF AMENDMENT 1950-12-22
7910-17 1950-12-22 CERTIFICATE OF AMENDMENT 1950-12-22
4436-114 1933-04-11 CERTIFICATE OF INCORPORATION 1933-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306310947 0215800 2003-08-12 4060 GASKILL ROAD, OWEGO, NY, 13827
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-08-12
Case Closed 2003-09-23

Related Activity

Type Referral
Activity Nr 200884740
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2003-08-29
Abatement Due Date 2003-09-16
Current Penalty 1250.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2003-08-29
Abatement Due Date 2003-09-16
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-08-29
Abatement Due Date 2003-09-16
Current Penalty 1250.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State