Search icon

WESTFIELD HOMES, INC.

Company Details

Name: WESTFIELD HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1988 (37 years ago)
Date of dissolution: 24 Dec 2008
Entity Number: 1261343
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 9806 RTE 60, PO BOX 71, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRETT A LANCASTER Chief Executive Officer 9806 RTE 60, PO BOX 71, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9806 RTE 60, PO BOX 71, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
1998-12-03 2006-05-31 Address 9806 RTE 60, PO BOX 71, FREDONIA, NY, 14063, 0071, USA (Type of address: Chief Executive Officer)
1996-05-16 1998-12-03 Address EAST MAIN RD, RD 2, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
1992-12-02 1998-12-03 Address E. MAIN RD, BOX 475, WESTFIELD, NY, 14787, 0475, USA (Type of address: Chief Executive Officer)
1992-12-02 1998-12-03 Address E. MAIN RD, BOX 475, WESTFIELD, NY, 14787, 0475, USA (Type of address: Principal Executive Office)
1988-05-13 1996-05-16 Address EAST MAIN RD., R.D. 2, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081224000667 2008-12-24 CERTIFICATE OF DISSOLUTION 2008-12-24
080520002914 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060531002313 2006-05-31 BIENNIAL STATEMENT 2006-05-01
040519002456 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020424002748 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000523002498 2000-05-23 BIENNIAL STATEMENT 2000-05-01
990308000662 1999-03-08 CERTIFICATE OF AMENDMENT 1999-03-08
981203002548 1998-12-03 BIENNIAL STATEMENT 1998-05-01
960516002386 1996-05-16 BIENNIAL STATEMENT 1996-05-01
000045006003 1993-09-07 BIENNIAL STATEMENT 1993-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136934 Intrastate Non-Hazmat 2006-11-21 10000 2003 1 1 Priv. Pass. (Business)
Legal Name WESTFIELD HOMES INC
DBA Name -
Physical Address 9806 RT 60, FREDONIA, NY, 14063, US
Mailing Address BOX 71, FREDONIA, NY, 14063, US
Phone (716) 679-7900
Fax (716) 679-4854
E-mail CHOMES@NETSYNC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State