Search icon

WILKINSON & COMPANY, INC.

Company Details

Name: WILKINSON & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1982 (42 years ago)
Entity Number: 743317
ZIP code: 07513
County: Rockland
Place of Formation: New Jersey
Address: 128 - 19TH AVENUE, PATERSON, NJ, United States, 07513

Agent

Name Role Address
DAVID A. WILKINSON Agent 32 LAVETA PLACE, NYACK, NY, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 - 19TH AVENUE, PATERSON, NJ, United States, 07513

Chief Executive Officer

Name Role Address
DAVID A WILKINSON Chief Executive Officer 128 - 19TH AVENUE, PATERSON, NJ, United States, 07513

History

Start date End date Type Value
1982-12-29 1994-01-05 Address 32 LAVETA PLACE, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940105002898 1994-01-05 BIENNIAL STATEMENT 1993-12-01
A935237-5 1982-12-29 APPLICATION OF AUTHORITY 1982-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106942493 0215000 1994-02-14 290 BROADWAY, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-02
Case Closed 1994-11-02

Related Activity

Type Referral
Activity Nr 901763839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-03-31
Abatement Due Date 1994-04-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1994-03-31
Abatement Due Date 1994-04-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 H11
Issuance Date 1994-03-31
Abatement Due Date 1994-04-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-03-31
Abatement Due Date 1994-04-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-03-31
Abatement Due Date 1994-04-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Gravity 01
803163 0215600 1985-10-23 P.S. 29 125TH STREET & 23RD AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-10-23
Case Closed 1986-04-18

Related Activity

Type Complaint
Activity Nr 70887757
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-11-18
Abatement Due Date 1985-11-27
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State