Search icon

W.B. CONTRACTING CORP.

Company Details

Name: W.B. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1999 (26 years ago)
Entity Number: 2364872
ZIP code: 10509
County: New York
Place of Formation: New York
Address: 4 FAIR MEADOW DR, BREWSTER, NY, United States, 10509
Principal Address: 10 WAKEFIELD DR, MUTTONTOWN, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN W.C. MAHONEY ESQ DOS Process Agent 4 FAIR MEADOW DR, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
V. APOSTOLOPOULOS Chief Executive Officer 10 WAKEFIELD DR, MUTTONTOWN, NY, United States, 11545

History

Start date End date Type Value
2003-07-08 2007-04-12 Address 36-30 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-04-07 2003-07-08 Address 5 FAIR MEADOW DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150428001021 2015-04-28 ANNULMENT OF DISSOLUTION 2015-04-28
DP-2053695 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090331002604 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070412002151 2007-04-12 BIENNIAL STATEMENT 2007-04-01
030708002485 2003-07-08 BIENNIAL STATEMENT 2003-04-01
990407000498 1999-04-07 CERTIFICATE OF INCORPORATION 1999-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315996298 0214700 2011-12-29 2200 NESCONSET HWY, STONY BROOK, NY, 11790
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-12-30
Emphasis L: FALL
Case Closed 2015-11-23
309592194 0216000 2006-04-27 11-24 ADLER PLACE, BRONX, NY, 10475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-27
Emphasis L: FALL
Case Closed 2006-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-06-02
Abatement Due Date 2006-06-07
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-06-02
Abatement Due Date 2006-06-07
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-06-02
Abatement Due Date 2006-06-07
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-06-02
Abatement Due Date 2006-06-21
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-06-02
Abatement Due Date 2006-06-07
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State