Search icon

WILKEN CONSTRUCTION CORP.

Company Details

Name: WILKEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2658494
ZIP code: 10521
County: Dutchess
Place of Formation: New York
Principal Address: 4 ABBEYFIELD LANE, BREWSTER, NY, United States, 10509
Address: PO BOX 429, CRUGERS, NY, United States, 10521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILKEN CONSTRUCTION CORP RETIREMENT PLAN 2015 223815575 2016-08-31 WILKEN CONSTRUCTION CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 237310
Sponsor’s telephone number 8452780345
Plan sponsor’s address 4 ABBEY FIELD ROAD, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2016-08-31
Name of individual signing SHANE NOYCE
WILKEN CONSTRUCTION CORP. RETIREMENT PLAN 2014 223815575 2015-10-09 WILKEN CONSTRUCTION CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 237310
Sponsor’s telephone number 8452780345
Plan sponsor’s address 4 ABBEY FIELD ROAD, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing EUGENIA VLAHOSTATHOPULU
WILKEN CONSTRUCTION CORP. RETIREMENT PLAN 2013 223815575 2014-10-15 WILKEN CONSTRUCTION CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 237310
Sponsor’s telephone number 8452780345
Plan sponsor’s address 4 ABBEY FIELD ROAD, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing EUGENIA VLAHOSTATHOPULU

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 429, CRUGERS, NY, United States, 10521

Chief Executive Officer

Name Role Address
EUGENIA VLAHOSTATHOPULU Chief Executive Officer 4 ABBEYFIELD LANE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2003-07-21 2008-01-23 Address 28 P SENIC DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2003-07-21 2008-01-23 Address 28 P SENIC DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2001-07-10 2003-07-21 Address STEPHEN GNEWUCH, 906 CHELSIE COVE SOUTH, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146502 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080123002970 2008-01-23 BIENNIAL STATEMENT 2007-07-01
030721002170 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010710000155 2001-07-10 CERTIFICATE OF INCORPORATION 2001-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337598015 0213100 2012-11-28 118 LATTINTOWN ROAD, NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-11-28
Emphasis L: FALL, P: FALL
Case Closed 2013-07-17

Related Activity

Type Inspection
Activity Nr 758821
Safety Yes
Type Referral
Activity Nr 684731
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2013-03-20
Abatement Due Date 2013-03-30
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(a)(6): Scaffolds were not designed by a qualified person: a) On or about November 27 and at times prior thereto at the job site; scaffold platform over water basin was not designed by a qualified person.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2013-03-20
Abatement Due Date 2013-03-30
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: a) On or about November 27 and at times prior thereto at the jobsite; scaffold platform above water basin was not inspected for visible defects prior to each work shift.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2013-03-20
Abatement Due Date 2013-03-30
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(2): The employer did not have a competent person determine the feasibility and safety of providing fall protection for employees erecting or dismantling supported scaffolds: a) On or about November 27, 2012 and at times prior thereto at the job site; a competent person did not determine the feasibility of using fall protection while employees were dismantling scaffold planking.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402893 Employee Retirement Income Security Act (ERISA) 2014-04-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-04-23
Termination Date 2014-08-01
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE WESTCHE,
Role Plaintiff
Name WILKEN CONSTRUCTION CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State