Search icon

WILLARD MACHINE CORP.

Company Details

Name: WILLARD MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1954 (71 years ago)
Date of dissolution: 16 Jan 1998
Entity Number: 93058
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 73 FOREST AVE., BUFFALO, NY, United States, 14213

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 FOREST AVE., BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
MARK E. UNCAPHER Chief Executive Officer 73 FOREST AVE., BUFFALO, NY, United States, 14213

History

Start date End date Type Value
1954-01-04 1993-01-20 Address 73 FOREST AVE., BUFFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980116000519 1998-01-16 CERTIFICATE OF DISSOLUTION 1998-01-16
C249107-2 1997-06-26 ASSUMED NAME CORP INITIAL FILING 1997-06-26
940119002681 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930120002439 1993-01-20 BIENNIAL STATEMENT 1993-01-01
8635 -41 1954-01-04 CERTIFICATE OF INCORPORATION 1954-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314248402 0213600 2010-03-08 73 FOREST AVENUE, BUFFALO, NY, 14213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-03-08
Emphasis N: AMPUTATE
Case Closed 2011-03-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2010-04-01
Abatement Due Date 2010-04-19
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2010-04-01
Abatement Due Date 2010-04-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2010-04-01
Abatement Due Date 2010-05-04
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2010-04-01
Abatement Due Date 2010-05-04
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-04-01
Abatement Due Date 2010-05-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-04-01
Abatement Due Date 2010-05-04
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
100229970 0213600 1986-03-11 73 FOREST AVENUE, BUFFALO, NY, 14213
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-03-11
10815553 0213600 1983-05-31 73 FOREST AVE, Buffalo, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-31
Case Closed 1983-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1983-06-02
Abatement Due Date 1983-06-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-06-02
Abatement Due Date 1983-06-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-06-02
Abatement Due Date 1983-06-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-06-02
Abatement Due Date 1983-06-17
Nr Instances 12
10801439 0213600 1975-03-27 73 FOREST AVE, Buffalo, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-27
Case Closed 1975-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-04-07
Abatement Due Date 1975-04-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-04-07
Abatement Due Date 1975-04-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 26
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-04-07
Abatement Due Date 1975-04-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-04-07
Abatement Due Date 1975-04-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-04-07
Abatement Due Date 1975-04-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-07
Abatement Due Date 1975-04-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State