Search icon

WELDED CONSTRUCTION COMPANY

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26933 ECKEL ROAD, PERRYSBURG, OH, United States, 43552

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ML THIELE Chief Executive Officer PO BOX 2166, HOUSTON, TX, United States, 77252

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17748062 0213600 1990-08-15 12200 MAIN STREET, CLARENCE, NY, 14031
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-08-15
Case Closed 1990-08-29

Related Activity

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
100605575 0215800 1989-06-16 RT. #20 EAST OF RT. #174 INTERCHANGE, SKANEATELES, NY, 13152
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