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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 ALLVIEW AVENUE, PO BOX 511, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JOHN A MALLON | Chief Executive Officer | PO BOX 511, BREWSTER, NY, United States, 10509 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122242068 | 0213100 | 1996-04-30 | WISNER AVE., MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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