Search icon

P. W. NETHERCOTT, INC.

Company Details

Name: P. W. NETHERCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1968 (57 years ago)
Entity Number: 221460
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 433 WEST WILLIAM STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G. NETHERCOTT, JR. Chief Executive Officer 433 WEST WILLIAM STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
WILLIAM G NETHERCOTT JR DOS Process Agent 433 WEST WILLIAM STREET, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
132605878
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-16 2006-03-20 Address 433 WEST WILLIAM STREET, PORT CHESTER, NY, 10573, 3504, USA (Type of address: Chief Executive Officer)
1993-04-16 2006-03-20 Address 433 WEST WILLIAM STREET, PORT CHESTER, NY, 10573, 3504, USA (Type of address: Service of Process)
1968-03-27 1971-01-21 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0
1968-03-27 1993-04-16 Address 433 WEST WILLIAM ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200317060330 2020-03-17 BIENNIAL STATEMENT 2020-03-01
160308006164 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140328006264 2014-03-28 BIENNIAL STATEMENT 2014-03-01
120504002755 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100326002586 2010-03-26 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-12-04
Type:
Planned
Address:
ROUTE 9A, Elmsford, NY, 10523
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 939-0932
Add Date:
1993-12-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State