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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1424 58TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JACK WEINGARTEN | Chief Executive Officer | 1424 58TH ST, BROOKLYN, NY, United States, 11219 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302802541 | 0216000 | 1999-11-02 | 3617 BAINBRIDGE AVE, BRONX, NY, 10462 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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