Search icon

WESTBANK CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTBANK CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1995 (30 years ago)
Date of dissolution: 19 Oct 2016
Entity Number: 1903532
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 127 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE VAN HOUTEN Chief Executive Officer 127 VINEYARD AVE, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Form 5500 Series

Employer Identification Number (EIN):
141787843
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-21 2009-03-06 Address 29 CHURCH STREET, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2007-03-21 2009-03-06 Address 29 CHURCH STREET, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2007-03-21 2013-05-02 Address PO BOX 1032, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2005-07-25 2007-03-21 Address 10 COMMERCIAL DR, PO BOX 1032, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2005-07-25 2007-03-21 Address 10 COMMERCIAL DR, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161019000634 2016-10-19 CERTIFICATE OF DISSOLUTION 2016-10-19
130502002016 2013-05-02 BIENNIAL STATEMENT 2013-03-01
090306002901 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070321002306 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050725002470 2005-07-25 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-30
Type:
Planned
Address:
NEW HACKENSACK FIREHOUSE, 217 MEYERS CORNERS RD., NEW HACKENSACK, NY, 12590
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-09-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MORIN,
Party Role:
Plaintiff
Party Name:
WESTBANK CONTRACTING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State