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

Links between entities

Type Company Name Company Number State
Headquarter of WM. W. KIMMINS & SONS, INC., MISSISSIPPI 502650 MISSISSIPPI
Headquarter of WM. W. KIMMINS & SONS, INC., Alabama 000-882-198 Alabama
Headquarter of WM. W. KIMMINS & SONS, INC., MINNESOTA 72c2aae4-9dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of WM. W. KIMMINS & SONS, INC., KENTUCKY 0162653 KENTUCKY
Headquarter of WM. W. KIMMINS & SONS, INC., FLORIDA 836544 FLORIDA
Headquarter of WM. W. KIMMINS & SONS, INC., CONNECTICUT 0126977 CONNECTICUT
Headquarter of WM. W. KIMMINS & SONS, INC., IDAHO 219075 IDAHO

DOS Process Agent

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

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 Nr Report ID Date Opened Site Address
10821775 0213600 1982-10-12 SWEET HOME CONNECTION, Amherst, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-15
Case Closed 1982-10-18
10821478 0213600 1982-08-09 JOB 531, Niagara Falls, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-09
Case Closed 1982-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1982-08-31
Abatement Due Date 1982-08-09
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
11969318 0215800 1974-04-15 2260 GEORGE URBAN BOULEVARD, Cheektowaga, NY, 14225
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-04-15
Case Closed 1984-03-10
11969219 0215800 1974-03-29 MILLERSPORT HIGHWAY AND CAMPBE, Williamsville, NY, 14068
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-29
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1974-04-04
Abatement Due Date 1974-04-05
Nr Instances 1
11969078 0215800 1974-03-13 2260 GEORGE URBAN BOULEVARD, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-13
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09
Issuance Date 1974-03-26
Abatement Due Date 1974-03-28
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1974-03-26
Abatement Due Date 1974-03-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1974-03-26
Abatement Due Date 1974-03-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1974-03-26
Abatement Due Date 1974-03-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1974-03-26
Abatement Due Date 1974-03-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1974-03-26
Abatement Due Date 1974-03-28
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State