Search icon

WILEN MEDIA CORP.

Headquarter

Company Details

Name: WILEN MEDIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1980 (45 years ago)
Date of dissolution: 16 Nov 2017
Entity Number: 631759
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 88 FROELICH FARM BLVD, WOODBURY, NY, United States, 11797
Principal Address: 5 WELLWOOD AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARKS PANETH & SHRON DOS Process Agent 88 FROELICH FARM BLVD, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
RICHARD WILEN Chief Executive Officer 5 WELLWOOD AVE, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F07000001290
State:
FLORIDA
Type:
Headquarter of
Company Number:
1071832
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112535468
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-26 2012-06-05 Address 100 JERICHO QUADRANGLE, NERICHO, NY, 00000, USA (Type of address: Service of Process)
2002-02-21 2006-05-26 Address 100 JERICHO QUADRANGLE, NERICHO, NY, 00000, USA (Type of address: Service of Process)
1995-08-01 2006-05-26 Address 135 OVAL DR, ISLANDIA, NY, 11722, 1406, USA (Type of address: Chief Executive Officer)
1995-08-01 2006-05-26 Address 135 OVAL DR, ISLANDIA, NY, 11722, 1406, USA (Type of address: Principal Executive Office)
1995-08-01 2002-02-21 Address 135 OVAL DR, ISLANDIA, NY, 11722, 1406, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171116000226 2017-11-16 CERTIFICATE OF MERGER 2017-11-16
160603006447 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140602006111 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006345 2012-06-05 BIENNIAL STATEMENT 2012-06-01
080616002062 2008-06-16 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-26
Type:
Complaint
Address:
135 OVAL DRIVE, ISLANDIA, NY, 11722
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1995-09-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GOLD
Party Role:
Plaintiff
Party Name:
WILEN MEDIA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-09-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GOLDMINTZ
Party Role:
Plaintiff
Party Name:
WILEN MEDIA CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State