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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-31 |
Name of individual signing | SHANE NOYCE |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 429, CRUGERS, NY, United States, 10521 |
Name | Role | Address |
---|---|---|
EUGENIA VLAHOSTATHOPULU | Chief Executive Officer | 4 ABBEYFIELD LANE, BREWSTER, NY, United States, 10509 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337598015 | 0213100 | 2012-11-28 | 118 LATTINTOWN ROAD, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1402893 | Employee Retirement Income Security Act (ERISA) | 2014-04-23 | default | |||||||||||||||||||||||||||||||||||||||||||
|
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