Search icon

WESTAR MECHANICAL, INC.

Company Details

Name: WESTAR MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1989 (36 years ago)
Date of dissolution: 27 Feb 2002
Entity Number: 1402516
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 28-32 SANDS STATION RD, BOX 988, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER W REAGAN JR Chief Executive Officer 28-32 SANDS STATION RD, BOX 988, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-32 SANDS STATION RD, BOX 988, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1992-12-03 1999-12-08 Address 446 NORTH ST., P.O. BOX 988, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1992-12-03 1999-12-08 Address 446 NORTH ST., P.O. BOX 988, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1992-12-03 1999-12-08 Address 446 NORTH ST., P.O. BOX 988, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1989-11-24 1992-12-03 Address 71-73 WISNER AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020227000434 2002-02-27 CERTIFICATE OF DISSOLUTION 2002-02-27
011102002734 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991208002436 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971104002940 1997-11-04 BIENNIAL STATEMENT 1997-11-01
931102002934 1993-11-02 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-07-18
Type:
Accident
Address:
307 NORTH STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-07-18
Type:
Unprog Rel
Address:
307 NORTH STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State