Search icon

J.M. WELLER ASSOCIATES, INC.

Headquarter

Company Details

Name: J.M. WELLER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1978 (47 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 490048
ZIP code: 33910
County: Warren
Place of Formation: New York
Address: PO BOX 101530, CAPE CORAL, FL, United States, 33910
Principal Address: NONE, NONE, NONE, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.M. WELLER ASSOCIATES, INC., FLORIDA 845628 FLORIDA

DOS Process Agent

Name Role Address
JAMES M. WELLER DOS Process Agent PO BOX 101530, CAPE CORAL, FL, United States, 33910

Chief Executive Officer

Name Role Address
JAMES M. WELLER Chief Executive Officer PO BOX 101530, CAPE CORAL, FL, United States, 33910

History

Start date End date Type Value
1996-05-09 2000-05-18 Address 374 STATE RTE 149, LAKE GEORGE, NY, 12845, 3510, USA (Type of address: Service of Process)
1993-06-18 2000-05-18 Address RR 3 BOX 3231, LAKE GEORGE, NY, 12845, 9735, USA (Type of address: Chief Executive Officer)
1993-06-18 2000-05-18 Address P.O. BOX 2015, UPPER BAY ROAD, GLENS FALLS, NY, 12801, 2015, USA (Type of address: Principal Executive Office)
1978-05-19 1996-05-09 Address RD#1, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131107022 2013-11-07 ASSUMED NAME LLC INITIAL FILING 2013-11-07
DP-1676625 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000518002528 2000-05-18 BIENNIAL STATEMENT 2000-05-01
960509002486 1996-05-09 BIENNIAL STATEMENT 1996-05-01
930618002303 1993-06-18 BIENNIAL STATEMENT 1993-05-01
B376058-4 1986-07-01 CERTIFICATE OF MERGER 1986-07-01
A487945-4 1978-05-19 CERTIFICATE OF INCORPORATION 1978-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100709955 0213100 1988-01-12 BROAD ST. & HUDSON AVE., GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-12
Case Closed 1988-01-13
100709898 0213100 1988-01-04 MAIN ST., CORINTH, NY, 12822
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-04
Case Closed 1988-01-06
100688365 0213100 1987-02-06 QUAKER ROAD, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-06
Case Closed 1987-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1987-02-12
Abatement Due Date 1987-02-15
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1987-02-12
Abatement Due Date 1987-02-15
Nr Instances 1
Nr Exposed 2
17813452 0213100 1986-09-15 BAY STREET AND QUAKER ROAD, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-15
Case Closed 1986-10-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 A04
Issuance Date 1986-09-19
Abatement Due Date 1986-09-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1986-09-19
Abatement Due Date 1986-09-22
Nr Instances 1
Nr Exposed 2
2148849 0213100 1986-04-29 GLEN STREET, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1986-05-08
Abatement Due Date 1986-05-10
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-05-08
Abatement Due Date 1986-05-10
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 6
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19260401 F
Issuance Date 1986-05-08
Abatement Due Date 1986-05-10
Nr Instances 2
Nr Exposed 4
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1986-05-08
Abatement Due Date 1986-05-10
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1986-05-08
Abatement Due Date 1986-05-10
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1986-05-08
Abatement Due Date 1986-05-10
Nr Instances 2
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1986-05-08
Abatement Due Date 1986-05-10
Nr Instances 1
Nr Exposed 5
Citation ID 03003
Citaton Type Other
Standard Cited 19260401 I
Issuance Date 1986-05-08
Abatement Due Date 1986-05-10
Nr Instances 1
Nr Exposed 4
100167600 0213100 1986-02-25 BROADWAY, FORT EDWARD, NY, 12828
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-25
Case Closed 1986-02-25
1037381 0213100 1985-01-30 ROUTE 9 SOUTH, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-30
Case Closed 1985-01-30
1044833 0213100 1984-11-07 BEACH ROAD, SOUTH GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-07
Case Closed 1984-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1984-11-09
Abatement Due Date 1984-11-16
Nr Instances 1
Nr Exposed 2
1711555 0213100 1984-07-31 DIX AVE INDUSTRIAL PARK, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-01
Case Closed 1984-09-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-08-10
Abatement Due Date 1984-08-13
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1984-08-10
Abatement Due Date 1984-08-13
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1984-08-10
Abatement Due Date 1984-08-13
Nr Instances 1
Nr Exposed 2
1711605 0213100 1984-07-30 DIX AVE BOCES TRAINING CTR BLDG H, GLENS FALLS, NY, 12839
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-31
Case Closed 1984-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-08-09
Abatement Due Date 1984-08-16
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-20
Case Closed 1982-10-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-31
Case Closed 1982-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1982-09-09
Abatement Due Date 1982-08-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1982-09-09
Abatement Due Date 1982-08-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A08
Issuance Date 1982-09-09
Abatement Due Date 1982-08-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1982-09-09
Abatement Due Date 1982-08-31
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-09-26
Case Closed 1979-11-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1979-10-04
Abatement Due Date 1979-10-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1979-10-04
Abatement Due Date 1979-10-07
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-10-04
Abatement Due Date 1979-10-07
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-10-04
Abatement Due Date 1979-10-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1979-10-04
Abatement Due Date 1979-10-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-10-04
Abatement Due Date 1979-10-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-10-04
Abatement Due Date 1979-10-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State