Search icon

WESTCHESTER MODULAR HOMES, INC.

Headquarter

Company Details

Name: WESTCHESTER MODULAR HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1986 (39 years ago)
Entity Number: 1053349
ZIP code: 12594
County: Dutchess
Place of Formation: New York
Address: 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WESTCHESTER MODULAR HOMES, INC., RHODE ISLAND 000043999 RHODE ISLAND
Headquarter of WESTCHESTER MODULAR HOMES, INC., CONNECTICUT 0581641 CONNECTICUT
Headquarter of WESTCHESTER MODULAR HOMES, INC., CONNECTICUT 0197372 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTCHESTER MODULAR HOMES, INC. 401(K) SAVINGS PLAN 2012 061162854 2013-10-09 WESTCHESTER MODULAR HOMES, INC. 147
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 321900
Sponsor’s telephone number 8458329400
Plan sponsor’s mailing address 30 REAGANS MILLS RD, WINGDALE, NY, 12594
Plan sponsor’s address 30 REAGANS MILLS RD, WINGDALE, NY, 12594

Plan administrator’s name and address

Administrator’s EIN 061162854
Plan administrator’s name WESTCHESTER MODULAR HOMES, INC.
Plan administrator’s address 30 REAGANS MILLS RD, WINGDALE, NY, 12594
Administrator’s telephone number 8458329400

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
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 101
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing RAYMOND HOCHREIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing CHARLES W. HATCHER
Valid signature Filed with authorized/valid electronic signature
WESTCHESTER MODULAR HOMES, INC. 401(K) SAVINGS PLAN 2011 061162854 2012-08-20 WESTCHESTER MODULAR HOMES, INC. 156
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 321900
Sponsor’s telephone number 8458329400
Plan sponsor’s mailing address 30 REAGANS MILLS RD, WINGDALE, NY, 12594
Plan sponsor’s address 30 REAGANS MILLS RD, WINGDALE, NY, 12594

Plan administrator’s name and address

Administrator’s EIN 061162854
Plan administrator’s name WESTCHESTER MODULAR HOMES, INC.
Plan administrator’s address 30 REAGANS MILLS RD, WINGDALE, NY, 12594
Administrator’s telephone number 8458329400

Number of participants as of the end of the plan year

Active participants 124
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 22
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 107
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-08-20
Name of individual signing RAYMOND HOCHREIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-20
Name of individual signing CHARLES W. HATCHER
Valid signature Filed with authorized/valid electronic signature
WESTCHESTER MODULAR HOMES, INC. 401(K) SAVINGS PLAN 2010 061162854 2011-08-02 WESTCHESTER MODULAR HOMES, INC. 159
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 321900
Sponsor’s telephone number 8458329400
Plan sponsor’s mailing address 30 REAGANS MILLS RD, WINGDALE, NY, 12594
Plan sponsor’s address 30 REAGANS MILLS RD, WINGDALE, NY, 12594

Plan administrator’s name and address

Administrator’s EIN 061162854
Plan administrator’s name WESTCHESTER MODULAR HOMES, INC.
Plan administrator’s address 30 REAGANS MILLS RD, WINGDALE, NY, 12594
Administrator’s telephone number 8458329400

Number of participants as of the end of the plan year

Active participants 132
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 23
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 113
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-08-02
Name of individual signing RAYMOND HOCHREIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-02
Name of individual signing CHARLES W. HATCHER
Valid signature Filed with authorized/valid electronic signature
WESTCHESTER MODULAR HOMES, INC. 401(K) SAVINGS PLAN 2009 061162854 2010-09-28 WESTCHESTER MODULAR HOMES, INC. 170
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 321900
Sponsor’s telephone number 8458329400
Plan sponsor’s mailing address 30 REAGANS MILLS RD, WINGDALE, NY, 12594
Plan sponsor’s address 30 REAGANS MILLS RD, WINGDALE, NY, 12594

Plan administrator’s name and address

Administrator’s EIN 061162854
Plan administrator’s name WESTCHESTER MODULAR HOMES, INC.
Plan administrator’s address 30 REAGANS MILLS RD, WINGDALE, NY, 12594
Administrator’s telephone number 8458329400

Number of participants as of the end of the plan year

Active participants 127
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 120
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing RAYMOND HOCHREIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing CHARLES W. HATCHER
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2010-09-28
Name of individual signing RAYMOND HOCHREIN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
GERRY HATCHER Chief Executive Officer 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594

DOS Process Agent

Name Role Address
WESTCHESTER MODULAR HOMES, INC. DOS Process Agent 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 30 REAGANS MILL ROAD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
1999-12-29 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001
1998-02-02 2024-02-08 Address 30 REAGANS MILL ROAD, WINGDALE, NY, 12594, USA (Type of address: Service of Process)
1998-02-02 2024-02-08 Address 30 REAGANS MILL ROAD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
1995-04-24 1998-02-02 Address 30 REAGANS MILL ROAD, WINGDALE, NY, 12594, USA (Type of address: Principal Executive Office)
1995-04-24 1998-02-02 Address 30 REAGANS MILL ROAD, WINGDALE, NY, 12594, USA (Type of address: Service of Process)
1995-04-24 1998-02-02 Address 30 REAGANS MILL ROAD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
1987-04-03 1995-04-24 Address P.O BOX 900, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
1986-01-28 1987-04-03 Address 3 KRYSTAL DRIVE, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003403 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220218001801 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200211060471 2020-02-11 BIENNIAL STATEMENT 2020-01-01
180130006173 2018-01-30 BIENNIAL STATEMENT 2018-01-01
160322006257 2016-03-22 BIENNIAL STATEMENT 2016-01-01
140616002204 2014-06-16 BIENNIAL STATEMENT 2014-01-01
120405002693 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100114002639 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080107002100 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060227003052 2006-02-27 BIENNIAL STATEMENT 2006-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-23 No data 30 REAGANS MILL ROAD, WINGDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-21 No data 30 REAGANS MILL ROAD, WINGDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-28 No data 30 REAGANS MILL ROAD, WINGDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-17 No data 30 REAGANS MILL ROAD, WINGDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-10 No data 30 REAGANS MILL ROAD, WINGDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-12-07 No data 30 REAGANS MILL ROAD, WINGDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-02-24 No data 30 REAGANS MILL ROAD, WINGDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-24 No data 30 REAGANS MILL ROAD, WINGDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-08 No data 30 REAGANS MILL ROAD, WINGDALE Critical Violation Food Service Establishment Inspections New York State Department of Health 5D - Potentially hazardous foods such as salads prepared from potatoes or macaroni are not prepared as recommended using prechilled ingredients and not prechilled to 45°F or less as recommended before they are stored on buffet lines.
2019-04-23 No data 30 REAGANS MILL ROAD, WINGDALE Critical Violation Food Service Establishment Inspections New York State Department of Health 5D - Potentially hazardous foods such as salads prepared from potatoes or macaroni are not prepared as recommended using prechilled ingredients and not prechilled to 45°F or less as recommended before they are stored on buffet lines.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311977870 0213100 2009-03-24 30 REAGANS MILL RD, WINGDALE, NY, 12594
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2009-03-24
Emphasis N: SSTARG08, S: POWERED IND VEHICLE
Case Closed 2009-03-26
309204477 0213100 2006-01-27 30 REAGANS MILL RD, WINGDALE, NY, 12594
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-27
Emphasis N: SSTARG05, S: ERGONOMICS
Case Closed 2006-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2006-02-06
Abatement Due Date 2006-02-24
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
302004486 0213100 1998-06-17 30 REAGANS MILL RD, WINGDALE, NY, 12594
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-06-22
Emphasis N: GSINTARG
Case Closed 1998-07-27
302004585 0213100 1998-06-17 30 REAGANS MILL RD, WINGDALE, NY, 12594
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-01
Emphasis N: GSINTARG
Case Closed 1998-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1998-07-27
Abatement Due Date 1998-07-30
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-07-27
Abatement Due Date 1998-08-04
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1998-07-27
Abatement Due Date 1998-07-30
Current Penalty 577.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-07-27
Abatement Due Date 1998-07-30
Current Penalty 1347.0
Initial Penalty 1925.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1998-07-27
Abatement Due Date 1998-08-04
Current Penalty 771.0
Initial Penalty 1100.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1998-07-27
Abatement Due Date 1998-07-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1998-07-27
Abatement Due Date 1998-08-06
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1998-07-27
Abatement Due Date 1998-08-06
Nr Instances 5
Nr Exposed 25
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 1998-07-27
Abatement Due Date 1998-08-06
Nr Instances 1
Nr Exposed 25
Gravity 01
108806993 0213100 1994-04-06 30 REAGANS MILL RD, WINGDALE, NY, 12594
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-04-21
Case Closed 1994-08-22

Related Activity

Type Complaint
Activity Nr 74249772
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1994-05-17
Abatement Due Date 1994-07-04
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1994-05-17
Abatement Due Date 1994-07-04
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C05 II
Issuance Date 1994-05-17
Abatement Due Date 1994-05-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1994-05-17
Abatement Due Date 1994-07-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1994-05-17
Abatement Due Date 1994-07-19
Nr Instances 2
Nr Exposed 75
Gravity 01
Citation ID 01006A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-05-17
Abatement Due Date 1994-06-19
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 01006B
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 1994-05-17
Abatement Due Date 1994-06-19
Nr Instances 1
Nr Exposed 75
Gravity 00
106726334 0213100 1992-01-27 30 REAGANS MILL RD, WINGDALE, NY, 12594
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-29
Case Closed 1992-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-03-04
Abatement Due Date 1992-04-07
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1992-03-04
Abatement Due Date 1992-03-07
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-03-04
Abatement Due Date 1992-03-14
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-03-04
Abatement Due Date 1992-03-07
Current Penalty 585.0
Initial Penalty 975.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 1992-03-04
Abatement Due Date 1992-03-07
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1992-03-04
Abatement Due Date 1992-03-07
Nr Instances 2
Nr Exposed 3
106820566 0213100 1989-08-22 30 REAGANS MILL RD, WINGDALE, NY, 12594
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-08-22
Case Closed 1989-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-09-22
Abatement Due Date 1989-09-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-09-22
Abatement Due Date 1989-09-25
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1989-09-22
Abatement Due Date 1989-09-25
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1989-09-22
Abatement Due Date 1989-09-25
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1989-09-22
Abatement Due Date 1989-09-25
Nr Instances 2
Nr Exposed 4
106531528 0213100 1988-05-20 30 REAGANS MILL RD, WINGDALE, NY, 12594
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-05-20
Case Closed 1988-06-16

Related Activity

Type Complaint
Activity Nr 71976294
Health Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State