Search icon

WESTCHESTER STONE CO., INC.

Company Details

Name: WESTCHESTER STONE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1966 (59 years ago)
Entity Number: 194323
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 181 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTCHESTER STONE CO., INC. PROFIT SHARING PLAN AND TRUST 2018 132551907 2019-06-24 WESTCHESTER STONE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 8457695225
Plan sponsor’s address 181 WARREN AVENUE, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2019-06-22
Name of individual signing LISA PRAUDA
WESTCHESTER STONE CO., INC. PROFIT SHARING PLAN AND TRUST 2017 132551907 2018-05-29 WESTCHESTER STONE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 8457695225
Plan sponsor’s address 181 WARREN AVENUE, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing LISA PRAUDA
WESTCHESTER STONE CO., INC. PROFIT SHARING PLAN AND TRUST 2016 132551907 2017-06-26 WESTCHESTER STONE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 8457695225
Plan sponsor’s address 181 MARBLE AVENUE, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing LISA PRAUDA
WESTCHESTER STONE CO., INC. PROFIT SHARING PLAN AND TRUST 2015 132551907 2016-04-19 WESTCHESTER STONE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 8457695225
Plan sponsor’s address 181 MARBLE AVENUE, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing LISA PRAUDA
WESTCHESTER STONE CO., INC. PROFIT SHARING PLAN AND TRUST 2014 132551907 2015-05-19 WESTCHESTER STONE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 8457695225
Plan sponsor’s address 181 MARBLE AVENUE, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing LISA PRAUDA
WESTCHESTER STONE CO., INC. PROFIT SHARING PLAN AND TRUST 2013 132551907 2014-05-19 WESTCHESTER STONE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 8457695225
Plan sponsor’s address 181 MARBLE AVENUE, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing LISA PRAUDA
WESTCHESTER STONE CO., INC. PROFIT SHARING PLAN AND TRUST 2012 132551907 2013-07-10 WESTCHESTER STONE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 8457695225
Plan sponsor’s address 181 MARBLE AVENUE, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing LISA PRAUDA
WESTCHESTER STONE CO., INC. PROFIT SHARING PLAN AND TRUST 2011 132551907 2012-04-10 WESTCHESTER STONE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 8457695225
Plan sponsor’s address 181 MARBLE AVENUE, PLEASANTVILLE, NY, 10570

Plan administrator’s name and address

Administrator’s EIN 132551907
Plan administrator’s name WESTCHESTER STONE CO., INC.
Plan administrator’s address 181 MARBLE AVENUE, PLEASANTVILLE, NY, 10570
Administrator’s telephone number 8457695225

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing FRANCIS POMARES
WESTCHESTER STONE CO., INC. PROFIT SHARING PLAN AND TRUST 2010 132551907 2011-09-13 WESTCHESTER STONE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 8457695225
Plan sponsor’s address 181 MARBLE AVENUE, PLEASANTVILLE, NY, 10570

Plan administrator’s name and address

Administrator’s EIN 132551907
Plan administrator’s name WESTCHESTER STONE CO., INC.
Plan administrator’s address 181 MARBLE AVENUE, PLEASANTVILLE, NY, 10570
Administrator’s telephone number 8457695225

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing FRANCIS POMARES
WESTCHESTER STONE CO., INC. PROFIT SHARING PLAN AND TRUST 2009 132551907 2010-09-24 WESTCHESTER STONE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 8457695225
Plan sponsor’s address 181 MARBLE AVENUE, PLEASANTVILLE, NY, 10570

Plan administrator’s name and address

Administrator’s EIN 132551907
Plan administrator’s name WESTCHESTER STONE CO., INC.
Plan administrator’s address 181 MARBLE AVENUE, PLEASANTVILLE, NY, 10570
Administrator’s telephone number 8457695225

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing FRANCIS POMARES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
FRANCIS J. POMARES Chief Executive Officer 181 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1966-01-07 1993-01-26 Address MARBLE AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160804007422 2016-08-04 BIENNIAL STATEMENT 2016-01-01
140305002238 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120203003091 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100126002357 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080108003120 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060216003149 2006-02-16 BIENNIAL STATEMENT 2006-01-01
031223002095 2003-12-23 BIENNIAL STATEMENT 2004-01-01
011217002694 2001-12-17 BIENNIAL STATEMENT 2002-01-01
C285066-2 2000-02-23 ASSUMED NAME CORP INITIAL FILING 2000-02-23
000204002463 2000-02-04 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305767436 0216000 2002-11-01 181 MARBLE AVE, PLEASANTVILLE, NY, 10570
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-11-01
Emphasis N: SILICA, S: SILICA
Case Closed 2003-05-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2002-12-27
Abatement Due Date 2003-02-03
Current Penalty 219.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 A06
Issuance Date 2002-12-27
Abatement Due Date 2003-02-03
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2002-12-27
Abatement Due Date 2003-02-03
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-12-27
Abatement Due Date 2003-02-12
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-12-27
Abatement Due Date 2003-02-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2002-12-27
Abatement Due Date 2003-02-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2002-12-27
Abatement Due Date 2003-02-12
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State