Search icon

WILMERDING LICENSING CORPORATION

Company Details

Name: WILMERDING LICENSING CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1997 (27 years ago)
Authority Date: 22 Dec 1997 (27 years ago)
Last Annual Report: 22 Jul 2024 (9 months ago)
Organization Number: 0443194
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1515 Broadway, NEW YORK, NY 10036
Place of Formation: PENNSYLVANIA

Vice President

Name Role
Eric J. Sobczak Vice President

Treasurer

Name Role
James C Morrison Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Michael A. Koczko Officer
Naveen Chopra Officer
Jo Ann Haller Officer
Syed Ahmer Wasim Officer

Secretary

Name Role
Caryn Groce Secretary

Director

Name Role
Naveen Chopra Director
ANGELINE C. STRAKA Director

Former Company Names

Name Action
WESTINGHOUSE LICENSING CORPORATION Old Name
WESTINGHOUSE ELECTRIC CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-07-22
Principal Office Address Change 2024-07-22
Annual Report 2023-06-13
Annual Report 2022-06-07
Amendment 2021-07-06
Annual Report 2021-06-17
Annual Report 2020-06-29
Principal Office Address Change 2019-06-24
Annual Report 2019-06-24
Annual Report 2018-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14788418 0452110 1984-06-26 OFF DANIEL BOONE PARKWAY IN, LONDON CITY LIMITS, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-26
Case Closed 1984-08-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-08-06
Abatement Due Date 1984-08-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-08-06
Abatement Due Date 1984-08-13
Nr Instances 2
Nr Exposed 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-08-10
Abatement Due Date 1984-08-13
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-08-10
Abatement Due Date 1984-08-13
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-08-06
Abatement Due Date 1984-08-13
Nr Instances 2
Nr Exposed 1

Sources: Kentucky Secretary of State