Search icon

W.F.M. CONTRACTING CO. INC.

Company Details

Name: W.F.M. CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1988 (36 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1239471
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 267 ALLVIEW AVENUE, PO BOX 511, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 ALLVIEW AVENUE, PO BOX 511, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
JOHN A MALLON Chief Executive Officer PO BOX 511, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1999-02-16 2001-03-05 Address 267 ALLVIEW AVENUE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1999-02-16 2001-03-05 Address P.O. BOX #511, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1999-02-16 2001-03-05 Address 267 ALLVIEW AVENUE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1994-11-30 1999-02-16 Address OLD MINE ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1994-11-30 1999-02-16 Address OLD MINE ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1994-11-30 1999-02-16 Address OLD MINE ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1988-12-27 1994-11-30 Address 57 WHITE STREET, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1568312 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010305002202 2001-03-05 BIENNIAL STATEMENT 2000-12-01
990216002047 1999-02-16 BIENNIAL STATEMENT 1998-12-01
941130002007 1994-11-30 BIENNIAL STATEMENT 1993-12-01
B722216-3 1988-12-27 CERTIFICATE OF INCORPORATION 1988-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122242068 0213100 1996-04-30 WISNER AVE., MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-30
Case Closed 1996-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 1996-05-17
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 1
Gravity 01
109119982 0216000 1996-02-01 CAMP SMITH, PEEKSKILL, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-01
Case Closed 1996-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1996-04-05
Abatement Due Date 1996-04-10
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-04-05
Abatement Due Date 1996-04-09
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109876904 0213100 1993-04-22 CADET MESS, U.S.M.A. WEST POINT, WEST POINT, NY, 10996
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1993-04-22
Case Closed 1993-04-28

Related Activity

Type Complaint
Activity Nr 74617515
Health Yes
109945261 0213600 1991-06-12 57 WHITE STREET, ROCHESTER, NY, 14511
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1991-06-12
Emphasis L: ASBESTOS
Case Closed 1991-06-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State