Name: | WELDED CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1982 (43 years ago) |
Date of dissolution: | 05 Oct 1999 |
Entity Number: | 778093 |
ZIP code: | 43552 |
County: | New York |
Place of Formation: | Michigan |
Address: | 26933 ECKEL ROAD, PERRYSBURG, OH, United States, 43552 |
Principal Address: | 26933 ECKEL ROAD, PO BOX 470, PERRYSBURG, OH, United States, 43552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26933 ECKEL ROAD, PERRYSBURG, OH, United States, 43552 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ML THIELE | Chief Executive Officer | PO BOX 2166, HOUSTON, TX, United States, 77252 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-29 | 1999-10-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 1999-10-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1982-06-24 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-06-24 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991005000028 | 1999-10-05 | SURRENDER OF AUTHORITY | 1999-10-05 |
990929001103 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
980609002865 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960619002456 | 1996-06-19 | BIENNIAL STATEMENT | 1996-06-01 |
000045004904 | 1993-09-03 | BIENNIAL STATEMENT | 1993-06-01 |
930311002585 | 1993-03-11 | BIENNIAL STATEMENT | 1992-06-01 |
A880183-4 | 1982-06-24 | APPLICATION OF AUTHORITY | 1982-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17748062 | 0213600 | 1990-08-15 | 12200 MAIN STREET, CLARENCE, NY, 14031 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72880198 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260051 C01 |
Issuance Date | 1990-08-22 |
Abatement Due Date | 1990-08-28 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1989-06-16 |
Case Closed | 1989-08-01 |
Related Activity
Type | Referral |
Activity Nr | 901205401 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260201 A04 |
Issuance Date | 1989-07-05 |
Abatement Due Date | 1989-07-08 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State