Search icon

WESTCHESTER CONCRETE, INC.

Company Details

Name: WESTCHESTER CONCRETE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 207662
ZIP code: 10548
County: Nassau
Place of Formation: Delaware
Address: C/O KALKSTEIN & COMPANY, 2144 ALBANY POST RD, MONTROSE, NY, United States, 10548
Principal Address: 145 OLD POST RD NORTH, CROTON, NY, United States, 10520

Chief Executive Officer

Name Role Address
ROBERT BOYLE Chief Executive Officer 145 OLD POST RD NORTH, CROTON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O KALKSTEIN & COMPANY, 2144 ALBANY POST RD, MONTROSE, NY, United States, 10548

Agent

Name Role Address
JOHN W. WINKWORTH Agent 71 DAVIS RD., PORT WASHINGTON, NY

History

Start date End date Type Value
1980-07-18 2006-12-11 Address 629 WHITE PLAINS RD, P.O. BOX 246A, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1967-03-06 1980-07-18 Address 71 DAVIS RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127333 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
061211002559 2006-12-11 BIENNIAL STATEMENT 2005-03-01
C269804-2 1999-02-02 ASSUMED NAME CORP INITIAL FILING 1999-02-02
A684525-3 1980-07-18 CERTIFICATE OF AMENDMENT 1980-07-18
606751-4 1967-03-06 APPLICATION OF AUTHORITY 1967-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12112405 0235500 1977-11-04 NEWBURGH-BEACON BRIDGE, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-28
Case Closed 1977-12-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1977-12-07
Abatement Due Date 1977-12-10
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State