Search icon

WESTCHESTER WOOD & MICA WORKS, INC.

Company Details

Name: WESTCHESTER WOOD & MICA WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1997 (27 years ago)
Date of dissolution: 21 Feb 2017
Entity Number: 2204212
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 521 5TH AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ZACCO DOS Process Agent 521 5TH AVE, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
JOHN ZACCO Chief Executive Officer 521 5TH AVE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
1997-12-02 2000-09-19 Address 2460 WILLIAMSBRIDGE ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170221000128 2017-02-21 CERTIFICATE OF DISSOLUTION 2017-02-21
100831002714 2010-08-31 BIENNIAL STATEMENT 2010-12-01
080222002678 2008-02-22 BIENNIAL STATEMENT 2007-12-01
061108003006 2006-11-08 BIENNIAL STATEMENT 2005-12-01
040210002375 2004-02-10 BIENNIAL STATEMENT 2003-12-01
020211002156 2002-02-11 BIENNIAL STATEMENT 2001-12-01
000919002479 2000-09-19 BIENNIAL STATEMENT 1999-12-01
971202000503 1997-12-02 CERTIFICATE OF INCORPORATION 1997-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978164 0216000 2011-05-06 521 5TH AVE, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-05-06
Case Closed 2014-09-11

Related Activity

Type Complaint
Activity Nr 207099482
Health Yes
Type Complaint
Activity Nr 207099458
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2011-06-29
Abatement Due Date 2011-07-18
Current Penalty 400.0
Initial Penalty 1800.0
Final Order 2012-04-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2011-06-29
Abatement Due Date 2011-08-15
Current Penalty 300.0
Initial Penalty 1800.0
Final Order 2012-04-26
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-06-29
Abatement Due Date 2011-08-08
Current Penalty 300.0
Initial Penalty 1800.0
Final Order 2012-04-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-06-29
Abatement Due Date 2011-08-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-06-29
Abatement Due Date 2011-08-08
Nr Instances 1
Nr Exposed 3
Gravity 01
314978172 216000 2011-05-06 521 5TH AVE, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-05-06
Emphasis N: AMPUTATE
Case Closed 2019-03-29

Related Activity

Type Complaint
Activity Nr 207099458
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-06-29
Abatement Due Date 2011-07-04
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-07-21
Nr Instances 1
Nr Exposed 3
Gravity 05
FTA Current Penalty 0.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 A15
Issuance Date 2011-06-29
Abatement Due Date 2011-08-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2011-07-21
Nr Instances 1
Nr Exposed 1
Gravity 05
FTA Current Penalty 0.0
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2011-06-29
Abatement Due Date 2011-07-05
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-07-21
Nr Instances 1
Nr Exposed 3
Gravity 05
FTA Current Penalty 0.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2011-06-29
Abatement Due Date 2011-07-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2011-07-21
Nr Instances 1
Nr Exposed 3
Gravity 05
FTA Current Penalty 0.0
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2011-06-29
Abatement Due Date 2011-07-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2011-07-21
Nr Instances 6
Nr Exposed 3
Gravity 05
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 B03 IIA
Issuance Date 2011-06-29
Abatement Due Date 2011-07-05
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-07-21
Nr Instances 1
Nr Exposed 3
Gravity 05
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-06-29
Abatement Due Date 2011-07-05
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-07-21
Nr Instances 1
Nr Exposed 3
Gravity 05
FTA Current Penalty 0.0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State