Search icon

WESTERN ENTERPRISES, INC.

Company Details

Name: WESTERN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (31 years ago)
Entity Number: 1784345
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 30 AIRLINE DRIVE, Bldg 200, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTERN ENTERPRISES, INC. DOS Process Agent 30 AIRLINE DRIVE, Bldg 200, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
RONALD J PATTISON Chief Executive Officer 30 AIRLINE DRIVE, BLDG 200, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161451931
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 30 AIRLINE DRIVE, BLDG 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2020-01-21 2024-04-01 Address 30 AIRLINE DRIVE, BLDG 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2020-01-21 2024-04-01 Address 30 AIRLINE DRIVE, BLDG 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2018-01-12 2020-01-21 Address 1410 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2018-01-12 2020-01-21 Address 1410 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401039342 2024-04-01 BIENNIAL STATEMENT 2024-04-01
200121060260 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180112006047 2018-01-12 BIENNIAL STATEMENT 2018-01-01
160119006182 2016-01-19 BIENNIAL STATEMENT 2016-01-01
150908006424 2015-09-08 BIENNIAL STATEMENT 2014-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-18
Type:
Prog Related
Address:
2232 DELAWARE AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-07
Type:
Prog Related
Address:
COOPER VISION, 180 THRUWAY PARK, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-26
Type:
Planned
Address:
490 FIVE MILE LINE ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-29
Type:
Unprog Rel
Address:
CLINTON CROSSINGS, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-08-08
Type:
Unprog Rel
Address:
MANITOU BUSINESS PARK 2580 MANITOU ROAD, TOWN OF GATES, NY, 14624
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350834
Current Approval Amount:
350834
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
354966.04
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350800
Current Approval Amount:
350800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
354366.47

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 254-7036
Add Date:
2000-03-14
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State