Search icon

WESTCHESTER ACOUSTICS LTD.

Company Details

Name: WESTCHESTER ACOUSTICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1970 (55 years ago)
Entity Number: 292256
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 22 WEST 1ST STREET, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD COLONNA Chief Executive Officer 22 WEST 1ST STREET, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 1ST STREET, MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
1970-06-26 1995-02-01 Address 617 S. COLUMBUS AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040622002884 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020521002983 2002-05-21 BIENNIAL STATEMENT 2002-06-01
C298669-2 2001-02-06 ASSUMED NAME CORP INITIAL FILING 2001-02-06
000601002137 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980529002330 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960610002452 1996-06-10 BIENNIAL STATEMENT 1996-06-01
950201002097 1995-02-01 BIENNIAL STATEMENT 1993-06-01
842930-10 1970-06-26 CERTIFICATE OF INCORPORATION 1970-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109119578 0216000 1996-01-24 116 FIFTH AVENUE, PELHAM, NY, 10803
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-01-26
Case Closed 1996-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-01-31
Abatement Due Date 1996-02-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State