Search icon

WM. W. KIMMINS & SONS, INC.

Headquarter

Company Details

Name: WM. W. KIMMINS & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1983 (42 years ago)
Date of dissolution: 15 Jun 1988
Entity Number: 857487
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2730 TRANSIT RD., WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2730 TRANSIT RD., WEST SENECA, NY, United States, 14224

Links between entities

Type:
Headquarter of
Company Number:
502650
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-882-198
State:
Alabama
Type:
Headquarter of
Company Number:
72c2aae4-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0162653
State:
KENTUCKY
Type:
Headquarter of
Company Number:
836544
State:
FLORIDA
Type:
Headquarter of
Company Number:
0126977
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
219075
State:
IDAHO

Filings

Filing Number Date Filed Type Effective Date
DP-112098 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
B004962-5 1983-07-26 CERTIFICATE OF INCORPORATION 1983-07-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-10-12
Type:
Planned
Address:
SWEET HOME CONNECTION, Amherst, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-09
Type:
Planned
Address:
JOB 531, Niagara Falls, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-04-15
Type:
FollowUp
Address:
2260 GEORGE URBAN BOULEVARD, Cheektowaga, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-03-29
Type:
Planned
Address:
MILLERSPORT HIGHWAY AND CAMPBE, Williamsville, NY, 14068
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-03-13
Type:
Planned
Address:
2260 GEORGE URBAN BOULEVARD, Cheektowaga, NY, 14225
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State