-
Home Page
›
-
Counties
›
-
Tompkins
›
-
14850
›
-
WILBUR LUMBER CO., INC.
Company Details
Name: |
WILBUR LUMBER CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 May 1980 (45 years ago)
|
Date of dissolution: |
23 Feb 2001 |
Entity Number: |
627220 |
ZIP code: |
14850
|
County: |
Tompkins |
Place of Formation: |
New York |
Address: |
1378 DANBY RD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
RALPH WILBUR
|
Chief Executive Officer
|
BALD HILL ROAD, SPENCER, NY, United States, 14883
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1378 DANBY RD, ITHACA, NY, United States, 14850
|
History
Start date |
End date |
Type |
Value |
1993-01-26
|
1993-08-26
|
Address
|
BALD HILL RD, SPENCER, NY, 14850, USA (Type of address: Chief Executive Officer)
|
1980-05-13
|
1993-01-26
|
Address
|
1378 DANBY ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
010223000232
|
2001-02-23
|
CERTIFICATE OF DISSOLUTION
|
2001-02-23
|
960604002196
|
1996-06-04
|
BIENNIAL STATEMENT
|
1996-05-01
|
930826002422
|
1993-08-26
|
BIENNIAL STATEMENT
|
1993-05-01
|
930126002524
|
1993-01-26
|
BIENNIAL STATEMENT
|
1992-05-01
|
A668056-6
|
1980-05-13
|
CERTIFICATE OF INCORPORATION
|
1980-05-13
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
2151082
|
0215800
|
1985-11-06
|
RT. 96, BALD HILL ROAD, DANBY, NY, 14850
|
|
Inspection Type |
Referral
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1986-02-24
|
Case Closed |
1986-04-02
|
Related Activity
Type |
Referral |
Activity Nr |
900875758 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100212 A03 III |
Issuance Date |
1986-03-05 |
Abatement Due Date |
1986-03-07 |
Current Penalty |
320.0 |
Initial Penalty |
640.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Referral |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State