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

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

Links between entities

Type:
Headquarter of
Company Number:
0157255
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55350558
State:
ILLINOIS

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
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

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-987 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-988 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-23
Type:
Planned
Address:
4245 EAST AVENUE, ROCHESTER, NY, 14618
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-01-24
Type:
Planned
Address:
RIT, ANDREW MEMORIAL DRIVE, ROCHESTER, NY, 14467
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1998-08-19
Type:
Planned
Address:
302 - 500 GREECE RIDGE CENTER, GREECE, NY, 14626
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-03-14
Type:
Planned
Address:
ROUTE 96 EASTVEIW MALL, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-14
Type:
Unprog Rel
Address:
400 & SOUTH SALINA ST., SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-09-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MERLAU
Party Role:
Plaintiff
Party Name:
WILMORITE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-02-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
APPEL
Party Role:
Plaintiff
Party Name:
WILMORITE INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State