Search icon

WCH CONTRACTING, INC.

Company Details

Name: WCH CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2262721
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1424 58TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1424 58TH ST, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JACK WEINGARTEN Chief Executive Officer 1424 58TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2000-06-13 2004-05-18 Address 1438 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-06-13 2004-05-18 Address 1424 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1998-05-22 2000-06-13 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1839137 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040518002453 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020422002048 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000613002784 2000-06-13 BIENNIAL STATEMENT 2000-05-01
980522000614 1998-05-22 CERTIFICATE OF INCORPORATION 1998-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302802541 0216000 1999-11-02 3617 BAINBRIDGE AVE, BRONX, NY, 10462
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-11-02
Emphasis L: FALL
Case Closed 1999-12-29

Related Activity

Type Complaint
Activity Nr 201996220
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-12-10
Abatement Due Date 1999-12-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 8
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1999-12-10
Abatement Due Date 1999-12-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-12-10
Abatement Due Date 1999-12-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-12-10
Abatement Due Date 1999-12-17
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-12-10
Abatement Due Date 1999-12-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-12-10
Abatement Due Date 1999-12-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-12-10
Abatement Due Date 1999-12-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-12-10
Abatement Due Date 1999-12-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State