Name: | WISCHMEYER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1950 (75 years ago) |
Date of dissolution: | 24 Feb 1983 |
Entity Number: | 65059 |
ZIP code: | 14619 |
County: | Monroe |
Place of Formation: | New York |
Address: | 756 GENESEE PARK BLVD., ROCHESTER, NY, United States, 14619 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WISCHMEYER INDUSTRIES, INC. | DOS Process Agent | 756 GENESEE PARK BLVD., ROCHESTER, NY, United States, 14619 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B560659-2 | 1987-10-29 | ASSUMED NAME CORP INITIAL FILING | 1987-10-29 |
A953626-4 | 1983-02-24 | CERTIFICATE OF DISSOLUTION | 1983-02-24 |
7806-124 | 1950-07-12 | CERTIFICATE OF INCORPORATION | 1950-07-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11931151 | 0235400 | 1976-06-28 | 1025 BUFFALO ROAD, Rochester, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11961596 | 0235400 | 1976-01-26 | 1025 BUFFALO ROAD, Rochester, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-03-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-03-27 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-03-27 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-03-27 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-03-19 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-03-19 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-03-05 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100217 B06 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-03-19 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Contest Date | 1976-03-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State