Search icon

WALSH FLOORS, INC.

Company Details

Name: WALSH FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1970 (55 years ago)
Date of dissolution: 19 Nov 2002
Entity Number: 287557
ZIP code: 00000
County: Westchester
Place of Formation: New York
Address: 61 SMITH AVE, MT. KISCO, NY, United States, 00000
Principal Address: 9 ROMAINE AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. WILLIAM BANKS DOS Process Agent 61 SMITH AVE, MT. KISCO, NY, United States, 00000

Agent

Name Role Address
LESLIE V. PETTET Agent 2 CHAPPAQUA MOUNTAIN RD., CHAPPAQUA, NY, 10514

Chief Executive Officer

Name Role Address
JAMES WALSH Chief Executive Officer 9 ROMAINE AVE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1970-01-15 1995-05-19 Address 2 CHAPPAQUA MOUNTAIN RD., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C333355-2 2003-06-27 ASSUMED NAME CORP INITIAL FILING 2003-06-27
021119000803 2002-11-19 CERTIFICATE OF DISSOLUTION 2002-11-19
000228002503 2000-02-28 BIENNIAL STATEMENT 2000-01-01
980209002459 1998-02-09 BIENNIAL STATEMENT 1998-01-01
950519002010 1995-05-19 BIENNIAL STATEMENT 1994-01-01
807521-3 1970-01-15 CERTIFICATE OF INCORPORATION 1970-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11728748 0215000 1978-07-31 SEAVIEW & MASON AVENUES, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-31
Case Closed 1980-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-15
Contest Date 1978-08-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500922 Employee Retirement Income Security Act (ERISA) 1995-02-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-02-09
Termination Date 1995-09-22
Date Issue Joined 1995-04-03
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name WALSH FLOORS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State