Search icon

WESTCO F. G. CORP.

Company Details

Name: WESTCO F. G. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1971 (54 years ago)
Entity Number: 307795
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 101-105 CORTLANDT STREET, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTEO BURRA Chief Executive Officer 101-105 CORTLANDT STREET, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
WESTCO F. G. CORP. DOS Process Agent 101-105 CORTLANDT STREET, SLEEPY HOLLOW, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
132681403
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-24 2021-05-11 Address 101-105 CORTLANDT STREET, SLEEPY HOLLOW, NY, 10591, 2804, USA (Type of address: Service of Process)
2012-01-24 2013-05-06 Address 101-105 CORTLANDT STREET, SLEEPY HOLLOW, NY, 10591, 2804, USA (Type of address: Chief Executive Officer)
2007-05-25 2012-01-24 Address 101-105 CORTLANDT STREET, NORTH TARRYTOWN, NY, 10591, 2804, USA (Type of address: Chief Executive Officer)
1997-05-19 2012-01-24 Address 101-105 CORTLANDT STREET, NORTH TARRYTOWN, NY, 10591, 2804, USA (Type of address: Service of Process)
1997-05-19 2007-05-25 Address 101-105 CORTLANDT STREET, NORTH TARRYTOWN, NY, 10591, 2804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210511060246 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190501060136 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007627 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006121 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006240 2013-05-06 BIENNIAL STATEMENT 2013-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-01-26
Type:
Planned
Address:
PO BOX 3 BRIDGE STREET, Irvington, NY, 10533
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State