Search icon

WALCK BROS. AG SERVICE, INC.

Company Details

Name: WALCK BROS. AG SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1980 (44 years ago)
Entity Number: 669000
ZIP code: 14132
County: Niagara
Place of Formation: New York
Address: P.O.B. 512, SANBORN, NY, United States, 14132
Principal Address: 1080 HINMAN RD, LOCKPORT, NY, United States, 14132

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARL WALCK Chief Executive Officer P.O. BOX 512, SANBORN, NY, United States, 14132

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O.B. 512, SANBORN, NY, United States, 14132

History

Start date End date Type Value
1993-03-16 1993-12-14 Address POB 512, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
1993-03-16 2000-12-27 Address 2932 BRENT DR, SANBORN, NY, 14132, USA (Type of address: Principal Executive Office)
1980-12-29 1989-04-05 Address 2608 SAUNDERS SETTLEMENT, ROAD, SANBORN, NY, 14132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160829002025 2016-08-29 BIENNIAL STATEMENT 2014-12-01
001227002264 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981204002465 1998-12-04 BIENNIAL STATEMENT 1998-12-01
970122002255 1997-01-22 BIENNIAL STATEMENT 1996-12-01
931214002722 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930316002781 1993-03-16 BIENNIAL STATEMENT 1992-12-01
B762405-4 1989-04-05 CERTIFICATE OF AMENDMENT 1989-04-05
A726399-3 1980-12-29 CERTIFICATE OF INCORPORATION 1980-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17612599 0213600 1986-10-07 1080 HINMAN ROAD, LOCKPORT, NY, 14094
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-10-07
Case Closed 1986-11-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-10-14
Abatement Due Date 1986-11-07
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-10-14
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-10-14
Abatement Due Date 1986-10-24
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-10-14
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1986-10-14
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1986-10-14
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State