Search icon

COLONIAL CONTRACTORS OF WESTCHESTER, INC.

Headquarter

Company Details

Name: COLONIAL CONTRACTORS OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Entity Number: 2496013
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 21 PRESTON AVE, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COLONIAL CONTRACTORS OF WESTCHESTER, INC., CONNECTICUT 1305237 CONNECTICUT

Chief Executive Officer

Name Role Address
ANGEL OYA Chief Executive Officer 21 PRESTON AVE, WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
ANGEL OYA DOS Process Agent 21 PRESTON AVE, WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
2000-04-07 2002-03-22 Address 83 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060903 2020-04-02 BIENNIAL STATEMENT 2020-04-01
160405006591 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140425006161 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120710002066 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100426002062 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080429002056 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060424002515 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040526002009 2004-05-26 BIENNIAL STATEMENT 2004-04-01
020322002573 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000407000027 2000-04-07 CERTIFICATE OF INCORPORATION 2000-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282628 0216000 2008-03-18 19 BROADWAY, HAWTHORNE, NY, 10532
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2008-03-25
Abatement Due Date 2008-03-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-03-25
Abatement Due Date 2008-03-28
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 2008-03-25
Abatement Due Date 2008-03-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State