Name: | W.D. EXCAVATION & CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1991 (34 years ago) |
Entity Number: | 1577520 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 411 YORKTOWN RD, CROTON ON HUDSON, NY, United States, 10520 |
Principal Address: | 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | W.D. EXCAVATION & CONTRACTING, INC., CONNECTICUT | 2858458 | CONNECTICUT |
Name | Role | Address |
---|---|---|
W.D. EXCAVATION & CONTRACTING, INC. | DOS Process Agent | 411 YORKTOWN RD, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
WILLIAM T. DUBRAY | Chief Executive Officer | 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-09 | 2023-09-19 | Address | 411 YORKTOWN RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2013-09-09 | 2023-09-19 | Address | 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2005-11-14 | 2013-09-09 | Address | 411 CROTON DAM RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1999-10-12 | 2013-09-09 | Address | 411 CROTON DAM ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 2013-09-09 | Address | 411 CROTON DAM ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1993-12-17 | 1999-10-12 | Address | 46 HUDSON WATCH DRIVE, PO BOX 3, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 2005-11-14 | Address | 1 A CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1991-09-24 | 1993-12-17 | Address | 1 A CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919002533 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
190903062700 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006883 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006761 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909006625 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110916002409 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090902002211 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
070910002582 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051114002517 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
030829002249 | 2003-08-29 | BIENNIAL STATEMENT | 2003-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314979790 | 0216000 | 2011-08-04 | 332 BEDFORD CENTER RD., BEDFORD HILLS, NY, 10507 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260200 G02 |
Issuance Date | 2011-09-14 |
Abatement Due Date | 2011-09-19 |
Current Penalty | 1275.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9092778409 | 2021-02-14 | 0202 | PPS | 411 Yorktown Rd, Croton on Hudson, NY, 10520-3703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State