Search icon

WILL & BAUMER, INC.

Company Details

Name: WILL & BAUMER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1984 (41 years ago)
Date of dissolution: 02 Jul 2018
Entity Number: 905527
ZIP code: 13221
County: Onondaga
Place of Formation: Delaware
Address: 205 S SALINA ST, SYRACUSE, NY, United States, 13221
Principal Address: 100 BUCKLEY ROAD, LIVERPOOL, NY, United States, 13088

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILL & BAUMER, INC. EMPLOYEES' RETIREMENT PLAN 2009 112678831 2011-01-26 WILL & BAUMER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 327900
Sponsor’s telephone number 3157272267
Plan sponsor’s mailing address P. O. BOX 2992, SYRACUSE, NY, 13220
Plan sponsor’s address P. O. BOX 2992, SYRACUSE, NY, 13220

Plan administrator’s name and address

Administrator’s EIN 112678831
Plan administrator’s name WILL & BAUMER, INC.
Plan administrator’s address P. O. BOX 2992, SYRACUSE, NY, 13220
Administrator’s telephone number 3157272267

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-01-26
Name of individual signing MARSHALL CICCONE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 S SALINA ST, SYRACUSE, NY, United States, 13221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARSHALL J CICCONE Chief Executive Officer PO BOX 2992, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
2006-03-27 2010-03-26 Address 10 BUCKLEY RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2000-03-14 2010-03-26 Address 100 BUCKLEY ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1998-06-30 2000-03-14 Address PO BOX 4880, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1998-06-30 2006-03-27 Address 100 BUCKLEY ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1998-06-26 1998-06-30 Address 100 BUCKLEY RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1998-06-26 1998-06-30 Address 100 BUCKLEY RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1998-06-26 1998-06-30 Address PO BOX 4880, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1984-03-29 1998-06-26 Address & FRISCHLING, 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702000506 2018-07-02 CERTIFICATE OF TERMINATION 2018-07-02
100326002388 2010-03-26 BIENNIAL STATEMENT 2010-03-01
060327003332 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040324002623 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020307002478 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000314002778 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980630002760 1998-06-30 BIENNIAL STATEMENT 1998-03-01
980626002359 1998-06-26 BIENNIAL STATEMENT 1998-03-01
B084983-4 1984-03-29 APPLICATION OF AUTHORITY 1984-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306310251 0215800 2003-07-15 100 BUCKLEY ROAD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-16
Emphasis S: AMPUTATIONS, N: SSTARG03
Case Closed 2003-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2003-08-13
Abatement Due Date 2003-11-17
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01013A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-08-13
Abatement Due Date 2003-08-18
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01013B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Nr Instances 8
Nr Exposed 3
Gravity 02
Citation ID 01013C
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2003-08-13
Abatement Due Date 2003-08-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01014
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-08-13
Abatement Due Date 2003-08-18
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2003-08-13
Abatement Due Date 2003-08-18
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2003-08-13
Abatement Due Date 2003-09-15
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State