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
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2730 TRANSIT RD., WEST SENECA, NY, United States, 14224 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10821775 | 0213600 | 1982-10-12 | SWEET HOME CONNECTION, Amherst, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10821478 | 0213600 | 1982-08-09 | JOB 531, Niagara Falls, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-04-15 |
Case Closed | 1984-03-10 |
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 |
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