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
Name | Role | Address |
---|---|---|
CARL WALCK | Chief Executive Officer | P.O. BOX 512, SANBORN, NY, United States, 14132 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O.B. 512, SANBORN, NY, United States, 14132 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17612599 | 0213600 | 1986-10-07 | 1080 HINMAN ROAD, LOCKPORT, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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