Search icon

WINDHAM CONSTRUCTION CORP.

Company Details

Name: WINDHAM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1986 (39 years ago)
Entity Number: 1085894
ZIP code: 12496
County: Greene
Place of Formation: New York
Address: 39 FRENCH PARK DR, WINDHAM, NY, United States, 12496
Principal Address: PO BOX 435, 39 FRENCH PARK DR, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER WONG MULLEY DOS Process Agent 39 FRENCH PARK DR, WINDHAM, NY, United States, 12496

Chief Executive Officer

Name Role Address
ROGER WONG MULLEY Chief Executive Officer PO BOX 435, WINDHAM, NY, United States, 12496

History

Start date End date Type Value
2002-05-23 2006-05-22 Address PO BOX 291, 50 MILL ST, HENSONVILLE, NY, 12439, 0291, USA (Type of address: Principal Executive Office)
2000-05-18 2002-05-23 Address MILL ST, BOX 298, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
1998-06-09 2000-05-18 Address MILL ST, BOX 435, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
1998-06-09 2006-05-22 Address PO BOX 435, MILL ST, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
1998-06-09 2006-05-22 Address MILL ST, BOX 435, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
1996-06-03 1998-06-09 Address RTE 296 & 23C, RD 1 BOX 404-E, HUNTER, NY, 12442, USA (Type of address: Chief Executive Officer)
1996-06-03 1998-06-09 Address PO BOX 435, MILL STREET, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
1993-01-05 1998-06-09 Address MILL ST BOX 435, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
1993-01-05 1996-06-03 Address MILL ST BOX 435, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
1986-05-28 1996-06-03 Address PO BOX 435, MILL STREET, WINDHAM, NY, 12496, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060522002196 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040520002305 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020523002362 2002-05-23 BIENNIAL STATEMENT 2002-05-01
000518002487 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980609002530 1998-06-09 BIENNIAL STATEMENT 1998-05-01
960603002251 1996-06-03 BIENNIAL STATEMENT 1996-05-01
000049003052 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930105002390 1993-01-05 BIENNIAL STATEMENT 1992-05-01
B363586-3 1986-05-28 CERTIFICATE OF INCORPORATION 1986-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300613478 0215000 1997-02-06 3RD AVE. & 35TH ST., BROOKLYN, NY, 11232
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-02-06
Case Closed 2001-11-01

Related Activity

Type Referral
Activity Nr 200850485
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1997-02-20
Abatement Due Date 1997-03-04
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1997-03-07
Final Order 1998-04-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-02-20
Abatement Due Date 1997-03-04
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1997-03-07
Final Order 1998-04-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-02-20
Abatement Due Date 1997-03-04
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1997-03-07
Final Order 1998-04-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260556 B02 IV
Issuance Date 1997-02-20
Abatement Due Date 1997-03-04
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1997-03-07
Final Order 1998-04-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1997-02-20
Abatement Due Date 1997-03-04
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1997-03-07
Final Order 1998-04-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1997-02-20
Abatement Due Date 1997-03-04
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1997-03-07
Final Order 1998-04-30
Nr Instances 2
Nr Exposed 2
Gravity 00

Date of last update: 27 Feb 2025

Sources: New York Secretary of State