Search icon

WALSINGHAM CONSTRUCTION INC.

Company Details

Name: WALSINGHAM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2120981
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 846 EAST 215 ST, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 846 EAST 215 ST, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
DONSTON EDWARDS Chief Executive Officer 846 EAST 215TH ST, BRONX, NY, United States, 10467

History

Start date End date Type Value
2003-05-07 2005-04-08 Address 846 E 215TH ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2003-05-07 2005-04-08 Address 846 E 215TH ST, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1997-03-10 2005-04-08 Address 846 EAST 215TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050408002457 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030507002360 2003-05-07 BIENNIAL STATEMENT 2003-03-01
970310000289 1997-03-10 CERTIFICATE OF INCORPORATION 1997-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314415779 0215000 2010-04-15 61 MELROSE STREET, BROOKLYN, NY, 11206
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-04-15
Emphasis S: ELECTRICAL
Case Closed 2011-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2010-08-20
Abatement Due Date 2010-09-01
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909085 Labor Management Relations Act 2019-10-01 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-01
Termination Date 2020-07-21
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name WALSINGHAM CONSTRUCTION INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State