Search icon

WESTECH INVESTIGATIONS, INC.

Headquarter

Company Details

Name: WESTECH INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1995 (30 years ago)
Entity Number: 1917282
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1612 WARREN ST, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WESTECH INVESTIGATIONS, INC., CONNECTICUT 1290622 CONNECTICUT

DOS Process Agent

Name Role Address
PAUL MUNGIOLI DOS Process Agent 1612 WARREN ST, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
PAUL MUNGIOLI Chief Executive Officer 1612 WARREN ST, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2003-04-04 2005-05-12 Address 1612 WARREN ST, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2003-04-04 2005-05-12 Address 3341 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1999-04-30 2003-04-04 Address 3341 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1999-04-30 2005-05-12 Address 3341 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1999-04-30 2003-04-04 Address 3341 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1997-04-16 1999-04-30 Address 11 SUNRISE PLAZA, SUITE 306, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1997-04-16 1999-04-30 Address 11 SUNRISE PLAZA, SUITE 306, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1997-04-16 1999-04-30 Address 11 SUNRISE PLAZA, SUITE 306 E, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1995-04-28 1997-04-16 Address 11 SUNRISE PLAZA, SUITE #306, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181109002017 2018-11-09 BIENNIAL STATEMENT 2017-04-01
130416002236 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110421002551 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090401002489 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070416002153 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050512002536 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030404002153 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010419002760 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990430002253 1999-04-30 BIENNIAL STATEMENT 1999-04-01
970416002766 1997-04-16 BIENNIAL STATEMENT 1997-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State