Search icon

BEST CORPORATION OF WESTCHESTER

Company Details

Name: BEST CORPORATION OF WESTCHESTER
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1912632
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 57 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address: 208 HARRIS RD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP T. WEATHERUP DOS Process Agent 57 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
PHILIP T. WEATHERUP Chief Executive Officer 57 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1997-05-02 2001-05-22 Address 120 KISCO AVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1997-05-02 2001-05-22 Address 120 KISCO AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
1995-04-13 1997-05-02 Address 208 HARRIS ROAD, APT. HA-7, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1756318 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030417002305 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010522002305 2001-05-22 BIENNIAL STATEMENT 2001-04-01
990428002317 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970502002672 1997-05-02 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-19
Type:
Planned
Address:
57 PLAINFIELD AVE., BEDFORD HILLS, NY, 10507
Safety Health:
Health
Scope:
NoInspection

Date of last update: 14 Mar 2025

Sources: New York Secretary of State