Search icon

WISCHMEYER INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
WISCHMEYER INDUSTRIES, INC. DOS Process Agent 756 GENESEE PARK BLVD., ROCHESTER, NY, United States, 14619

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11931151 0235400 1976-06-28 1025 BUFFALO ROAD, Rochester, NY, 14624
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1984-03-10
11961596 0235400 1976-01-26 1025 BUFFALO ROAD, Rochester, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-27
Case Closed 1984-03-10

Violation Items

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