Search icon

WESTMORELAND CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WESTMORELAND CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1989 (36 years ago)
Entity Number: 1389429
ZIP code: 10466
County: Queens
Place of Formation: New York
Address: 3640 Provost Ave, Bronx, NY, United States, 10466
Principal Address: 3640 Provost Ave, Bronx, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3640 Provost Ave, Bronx, NY, United States, 10466

Chief Executive Officer

Name Role Address
MICHAEL PALETTA Chief Executive Officer 3640 PROVOST AVE, BRONX, NY, United States, 10466

Links between entities

Type:
Headquarter of
Company Number:
2578398
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
LQMBCLBT4ZM1
CAGE Code:
0HQ41
UEI Expiration Date:
2025-11-25

Business Information

Activation Date:
2024-11-27
Initial Registration Date:
2024-11-25

Permits

Number Date End date Type Address
X012025183A61 2025-07-02 2025-08-07 NYS DOT-CONSTRUCTION CROSS BRONX EXPRESSWAY, BRONX, FROM STREET BLACKROCK AVENUE TO STREET PEDESTRIAN OVERPASS
X012025183A32 2025-07-02 2025-08-07 NYS DOT-CONSTRUCTION - PROTECTED EAST 174 STREET, BRONX, FROM STREET MONROE AVENUE TO STREET WEEKS AVENUE
M012025182A31 2025-07-01 2025-08-07 NYS DOT-CONSTRUCTION EAST 135 STREET, MANHATTAN, FROM STREET HRD NORTHBOUND EXIT 21 TO STREET MADISON AVENUE
Q012025182B22 2025-07-01 2025-09-27 NYS DOT-CONSTRUCTION GRAND CENTRAL PARKWAY, QUEENS, FROM STREET GCP EASTBOUND EXIT 16 TO STREET MAIN STREET
Q012025182B21 2025-07-01 2025-09-27 NYS DOT-CONSTRUCTION - PROTECTED GRAND CENTRL PARKWAY, QUEENS, FROM STREET DANIELS STREET TO STREET SMEDLEY STREET

History

Start date End date Type Value
2025-06-28 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-26 2025-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-12 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240119002709 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220609000642 2022-06-09 BIENNIAL STATEMENT 2021-10-01
101104000914 2010-11-04 CERTIFICATE OF CHANGE 2010-11-04
010222000308 2001-02-22 CERTIFICATE OF CHANGE 2001-02-22
000526000633 2000-05-26 CERTIFICATE OF CHANGE 2000-05-26

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230893 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-16 4500 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-217288 Office of Administrative Trials and Hearings Issued Settled 2019-02-07 250 2019-05-14 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1566386.50
Total Face Value Of Loan:
1566386.50

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$1,566,386.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,566,386.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,580,135.89
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $1,566,386.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 994-0220
Add Date:
1993-02-12
Operation Classification:
Private(Property)
power Units:
15
Drivers:
22
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-01-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MASINO,
Party Role:
Plaintiff
Party Name:
WESTMORELAND CONSTRUCTION INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
OFFICIAL COMMITTEE OF U,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State