Search icon

WITCH ENTERPRISES, INC.

Company Details

Name: WITCH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806526
ZIP code: 10005
County: Saratoga
Place of Formation: Massachusetts
Principal Address: 467 SILVER STREET, AGAWAM, MA, United States, 01001
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CRAIG DAMON Chief Executive Officer 467 SILVER STREET, 467 SILVER STREET, AGAWAM, MA, United States, 01001

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 467 SILVER STREET, 467 SILVER STREET, AGAWAM, MA, 01001, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address PO BOX 673 / 467 SILVER STREET, AGAWAM, MA, 01001, 0673, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-20 2012-08-21 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-20 2024-08-01 Address PO BOX 673 / 467 SILVER STREET, AGAWAM, MA, 01001, 0673, USA (Type of address: Chief Executive Officer)
2005-02-17 2010-08-20 Address PO BOX 673, 467 SILVER ST, AGAWAM, MA, 01001, 0673, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801042344 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221205001549 2022-12-05 BIENNIAL STATEMENT 2022-08-01
200807060350 2020-08-07 BIENNIAL STATEMENT 2020-08-01
SR-88228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801006667 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160805006171 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140801006345 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120921000567 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120821001566 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307535575 0213100 2004-09-16 962 LUTHER RD., E. GREENBUSH, NY, 12061
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-16
Emphasis L: FALL
Case Closed 2004-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2004-09-23
Abatement Due Date 2004-09-28
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State