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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COLONIAL CONTRACTORS OF WESTCHESTER, INC., CONNECTICUT | 1305237 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANGEL OYA | Chief Executive Officer | 21 PRESTON AVE, WEST HARRISON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
ANGEL OYA | DOS Process Agent | 21 PRESTON AVE, WEST HARRISON, NY, United States, 10604 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311282628 | 0216000 | 2008-03-18 | 19 BROADWAY, HAWTHORNE, NY, 10532 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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