Search icon

WIL NIC, INC.

Company Details

Name: WIL NIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1950 (74 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 65992
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% WHILEMINA PAULUS DOS Process Agent 80 BROAD ST., NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-1405132 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A872662-3 1982-05-28 ASSUMED NAME CORP INITIAL FILING 1982-05-28
7890-102 1950-11-27 CERTIFICATE OF INCORPORATION 1950-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11832250 0215600 1983-08-10 112-37 ROOSEVELT AVE, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-08-10
Case Closed 1983-08-12
11922077 0215600 1978-08-16 112-37 ROOSEVELT AVE, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-17
Case Closed 1984-03-10
11921921 0215600 1978-05-11 112-37 ROOSEVELT AVE, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-11
Case Closed 1978-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-05-16
Abatement Due Date 1978-06-06
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1978-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1978-05-16
Abatement Due Date 1978-06-06
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-06-15
Nr Instances 5
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100309 A 025042
Issuance Date 1978-05-16
Abatement Due Date 1978-06-06
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-06-15
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-05-16
Abatement Due Date 1978-06-06
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-16
Abatement Due Date 1978-06-06
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-05-16
Abatement Due Date 1978-06-06
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-05-16
Abatement Due Date 1978-06-06
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-05-16
Abatement Due Date 1978-06-06
Nr Instances 1
11833001 0215600 1976-01-08 112-37 ROOSEVELT AVENUE, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-08
Case Closed 1976-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-14
Abatement Due Date 1976-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-14
Abatement Due Date 1976-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-14
Abatement Due Date 1976-02-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-14
Abatement Due Date 1976-02-23
Nr Instances 1
11579976 0214700 1973-11-07 112-37 ROOSEVELT AVENUE, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-11-12
Abatement Due Date 1973-11-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-11-12
Abatement Due Date 1973-11-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-12
Abatement Due Date 1973-12-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 17
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-11-12
Abatement Due Date 1973-11-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State