Search icon

WILCO BUSINESS FORMS, INC.

Company Details

Name: WILCO BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1952 (72 years ago)
Date of dissolution: 28 Oct 1998
Entity Number: 85747
County: Tompkins
Place of Formation: New York
Address: NO ST. ADD. STATED, ITHACA, NY, United States

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILCO BUSINESS FORMS, INC. DOS Process Agent NO ST. ADD. STATED, ITHACA, NY, United States

Filings

Filing Number Date Filed Type Effective Date
981028000649 1998-10-28 CERTIFICATE OF DISSOLUTION 1998-10-28
A951925-2 1983-02-17 ASSUMED NAME CORP INITIAL FILING 1983-02-17
8386-128 1952-12-30 CERTIFICATE OF INCORPORATION 1952-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2034247 0215800 1985-04-18 1765 EAST SHORE DR, ITHACA, NY, 14850
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-05-07
Case Closed 1985-06-10

Related Activity

Type Complaint
Activity Nr 71020531
Health Yes
169565 0215800 1984-02-06 1765 EAST SHORE DRIVE, Ithaca, NY, 14850
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-06
Case Closed 1984-02-06
12010450 0215800 1979-11-28 425 EAST STATE STREET, Ithaca, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-28
Case Closed 1979-12-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-12-03
Abatement Due Date 1979-12-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1979-12-03
Abatement Due Date 1979-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-12-03
Abatement Due Date 1979-12-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-12-03
Abatement Due Date 1979-12-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-12-03
Abatement Due Date 1979-12-06
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1979-12-03
Abatement Due Date 1979-12-06
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1979-12-03
Abatement Due Date 1979-12-06
Nr Instances 1
11970548 0215800 1978-12-13 425 E STATE ST, Ithaca, NY, 14850
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-13
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320430440

Date of last update: 12 Feb 2025

Sources: New York Secretary of State