Search icon

WJL EQUITIES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WJL EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150680
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 274 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709
Principal Address: 27 WARD DR, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIELLE BUENAVENTURA Chief Executive Officer 274 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Links between entities

Type:
Headquarter of
Company Number:
1109666
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2003-07-08 2007-07-10 Address 157 FISHER AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2001-10-17 2007-07-10 Address 157 FISHER AVE., SUITE 3, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2001-06-27 2003-07-08 Address 484 WHITE PLAINS ROAD, 2ND FLOOR, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2001-06-27 2003-07-08 Address 9 LEEWOOD CIRCLE, APT. 3R, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2001-06-27 2001-10-17 Address 484 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111024002317 2011-10-24 BIENNIAL STATEMENT 2011-06-01
110422002630 2011-04-22 BIENNIAL STATEMENT 2009-06-01
070710002457 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050808002732 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030708002380 2003-07-08 BIENNIAL STATEMENT 2003-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214755 Office of Administrative Trials and Hearings Issued Settled 2017-04-12 50000 2017-05-10 General Prohibitions
TWC-211558 Office of Administrative Trials and Hearings Issued Settled 2015-03-26 500 2015-04-07 Transfer of Commission issued license plates from one vehicle to another
TWC-210174 Office of Administrative Trials and Hearings Issued Settled 2014-07-22 0 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210145 Office of Administrative Trials and Hearings Issued Settled 2014-07-15 0 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210154 Office of Administrative Trials and Hearings Issued Settled 2014-07-15 0 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210146 Office of Administrative Trials and Hearings Issued Settled 2014-07-15 0 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210123 Office of Administrative Trials and Hearings Issued Settled 2014-07-08 250 2014-10-06 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210036 Office of Administrative Trials and Hearings Issued Settled 2014-06-24 250 2014-10-06 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210010 Office of Administrative Trials and Hearings Issued Settled 2014-06-18 250 2014-08-29 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-8544 Office of Administrative Trials and Hearings Issued Settled 2012-02-14 1150 No data Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-28
Type:
Complaint
Address:
CON ED SUBSTATION 31-02 20TH AVE., ASTORIA, NY, 11105
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-15
Type:
Referral
Address:
W 251 ST & BROADWAY, BRONX, NY, 10471
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF TH,
Party Role:
Plaintiff
Party Name:
WJL EQUITIES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABORERS' INTERNATIONAL,
Party Role:
Plaintiff
Party Name:
WJL EQUITIES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PICANI,
Party Role:
Plaintiff
Party Name:
WJL EQUITIES CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State