Search icon

WESTMONT ASSOCIATES INC.

Company Details

Name: WESTMONT ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1995 (30 years ago)
Entity Number: 1912081
ZIP code: 10583
County: Nassau
Place of Formation: New York
Address: 111 BROOK ST, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BROOK ST, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
LOREN KLEINMAN Chief Executive Officer 73 HASTINGS DRIVE, TENAFLY, NJ, United States, 07670

History

Start date End date Type Value
1995-04-11 1997-05-07 Address SUITE 1W5, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030408002306 2003-04-08 BIENNIAL STATEMENT 2003-04-01
990524002603 1999-05-24 BIENNIAL STATEMENT 1999-04-01
970507002372 1997-05-07 BIENNIAL STATEMENT 1997-04-01
950411000425 1995-04-11 CERTIFICATE OF INCORPORATION 1995-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304378581 0216000 2001-12-11 1159 YONKERS AVE., YONKERS, NY, 10701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-12-17
Emphasis L: FALL, N: TRENCH, S: CONSTRUCTION
Case Closed 2002-01-01

Related Activity

Type Complaint
Activity Nr 203593504
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-12-18
Abatement Due Date 2001-12-21
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
302808464 0216000 2001-03-12 THE KENSICO SCHOOL 300 COLUMBUS AVE, VALHALLA, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-14
Emphasis S: CONSTRUCTION
Case Closed 2001-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-03-22
Abatement Due Date 2001-03-27
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State