Search icon

WALKER & FORBES, INC.

Company Details

Name: WALKER & FORBES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1925 (100 years ago)
Date of dissolution: 29 Jan 1997
Entity Number: 21264
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 160 JEFFERSON AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM E FORBES Chief Executive Officer P.O BOX 298, 160 JEFFERSON AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
WILLIAM E FORBES DOS Process Agent 160 JEFFERSON AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1925-09-03 1995-02-23 Address BOX 82, NORTH BROOKFIELD, MA, 01535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C347589-2 2004-05-18 ASSUMED NAME CORP INITIAL FILING 2004-05-18
970129000703 1997-01-29 CERTIFICATE OF DISSOLUTION 1997-01-29
950223002185 1995-02-23 BIENNIAL STATEMENT 1993-09-01
2632-129 1925-09-03 CERTIFICATE OF INCORPORATION 1925-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
613877 0213100 1985-05-15 160 JEFFERSON AVENUE, MAMARONECK,, NY, 10543
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-05-15
12070330 0235500 1976-07-06 160 JEFFERSON AVENUE, Mamaroneck, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-06
Case Closed 1984-03-10
11708898 0215000 1973-07-24 160 JEFFERSON AVENUE, Lisle, NY, 10543
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1973-07-24
Emphasis N: TARGH
Case Closed 1973-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 A
Issuance Date 1973-08-09
Abatement Due Date 1973-08-17
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-08-15
Nr Instances 3
11646692 0235200 1973-04-18 160 JEFFERSON AVENUE, Lisle, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-04-18
Emphasis N: TARGH
Case Closed 1976-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 A
Issuance Date 1973-06-05
Abatement Due Date 1973-07-17
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-05
Abatement Due Date 1973-06-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11625324 0235200 1973-03-27 160 JEFFERSON AVE, Lisle, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E
Issuance Date 1973-04-10
Abatement Due Date 1973-05-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-10
Abatement Due Date 1973-05-07
Nr Instances 1
11611738 0235200 1972-07-14 160 JEFFERSON AVENUE, Mamaroneck, NY, 10543
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1972-07-14
Emphasis N: TARGH
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State