Search icon

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