Search icon

WILMORITE INC.

Headquarter

Company Details

Name: WILMORITE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1950 (75 years ago)
Entity Number: 63209
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WILMORITE INC., CONNECTICUT 0157255 CONNECTICUT
Headquarter of WILMORITE INC., ILLINOIS CORP_55350558 ILLINOIS

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS C WILMOT, SR Chief Executive Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-04-15 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-04-15 2024-04-15 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-06-29 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-08-03 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-05-02 2024-04-15 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2002-04-25 2006-05-02 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2000-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240415002819 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220422000249 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200408060115 2020-04-08 BIENNIAL STATEMENT 2020-04-01
SR-988 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-987 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180417006039 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160412006087 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140625002069 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120608002417 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100528002139 2010-05-28 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307843060 0213600 2004-06-23 4245 EAST AVENUE, ROCHESTER, NY, 14618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-24
Case Closed 2004-06-24
303228878 0213600 2000-01-24 RIT, ANDREW MEMORIAL DRIVE, ROCHESTER, NY, 14467
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis S: CONSTRUCTION
Case Closed 2000-02-01
2178119 0213600 1998-08-19 302 - 500 GREECE RIDGE CENTER, GREECE, NY, 14626
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-08-19
Case Closed 1998-08-19
101547222 0215800 1995-03-14 ROUTE 96 EASTVEIW MALL, VICTOR, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-14
Case Closed 1995-03-16
101551638 0215800 1994-10-14 400 & SOUTH SALINA ST., SYRACUSE, NY, 13202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-10-14
Case Closed 1994-10-31

Related Activity

Type Inspection
Activity Nr 101551604
107348690 0213600 1993-06-04 CALDOR DEPARTMENT STORE, 2255 BUFFALO ROAD, GATES, NY, 14624
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-06-04
Case Closed 1993-06-04
107348658 0213600 1993-06-04 CALDOR DEPARTMENT STORE, 2255 BUFFALO ROAD, GATES, NY, 14624
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-06-04
Case Closed 1993-06-04
109947754 0213600 1991-04-30 26 SOUTH AVENUE, ROCHESTER, NY, 14608
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-04-30
Case Closed 1991-10-11

Related Activity

Type Referral
Activity Nr 901191387
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1991-06-06
Abatement Due Date 1991-06-11
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1991-06-28
Final Order 1991-09-18
Nr Instances 1
Nr Exposed 2
Gravity 02
106154750 0215800 1991-04-22 KINNE ROAD & ERIE BLVD. EAST, DEWITT, NY, 13214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-07
Case Closed 1991-05-16
109946723 0213600 1991-02-21 26 SOUTH AVENUE, ROCHESTER, NY, 14608
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-02-27
Case Closed 1991-06-21

Related Activity

Type Referral
Activity Nr 901215251
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-05-22
Abatement Due Date 1991-05-25
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-05-22
Abatement Due Date 1991-05-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-07-11

Related Activity

Type Referral
Activity Nr 901051177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1990-06-19
Abatement Due Date 1990-06-22
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1990-06-19
Abatement Due Date 1990-06-22
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-06-19
Abatement Due Date 1990-07-09
Nr Instances 1
Nr Exposed 4
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-06
Case Closed 1986-06-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-05
Case Closed 1985-06-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-12
Case Closed 1984-04-12
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-04-10
Case Closed 1984-04-10

Related Activity

Type Inspection
Activity Nr 170399
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-02
Case Closed 1984-03-02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-12
Case Closed 1982-02-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-20
Case Closed 1981-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1981-10-27
Abatement Due Date 1981-10-30
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-16
Case Closed 1981-04-16
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-26
Case Closed 1978-02-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-06-02
Abatement Due Date 1977-06-05
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1977-06-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-06-02
Abatement Due Date 1977-06-05
Contest Date 1977-06-15
Nr Instances 11
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1977-06-02
Abatement Due Date 1977-06-05
Contest Date 1977-06-15
Nr Instances 14
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1977-06-02
Abatement Due Date 1977-06-05
Contest Date 1977-06-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1977-06-02
Abatement Due Date 1977-07-05
Contest Date 1977-06-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-06-02
Abatement Due Date 1977-06-05
Contest Date 1977-06-15
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-20
Case Closed 1976-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1976-03-03
Abatement Due Date 1976-03-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-04
Case Closed 1975-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1973-09-11
Abatement Due Date 1973-09-12
Contest Date 1973-09-15
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1973-09-11
Abatement Due Date 1973-09-12
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1973-09-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-09-11
Abatement Due Date 1973-09-24
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1973-09-15
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B02
Issuance Date 1973-09-11
Abatement Due Date 1973-09-12
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1973-09-15
Nr Instances 5
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1973-09-11
Abatement Due Date 1973-09-12
Current Penalty 650.0
Initial Penalty 650.0
Contest Date 1973-09-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State