Name: | THE WHITACRE ENGINEERING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1931 (94 years ago) |
Entity Number: | 31918 |
ZIP code: | 44705 |
County: | Monroe |
Place of Formation: | Ohio |
Address: | 4645 REBAR AVE NE, CANTON, OH, United States, 44705 |
Name | Role | Address |
---|---|---|
KEITH LEPAGE | Chief Executive Officer | 4645 REBAR AVE NE, CANTON, OH, United States, 44705 |
Name | Role | Address |
---|---|---|
TODD LEPAGE | DOS Process Agent | 4645 REBAR AVE NE, CANTON, OH, United States, 44705 |
Start date | End date | Type | Value |
---|---|---|---|
1931-01-26 | 2009-04-15 | Address | CUTLER BLDG., ROOM 525, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060011 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190107061014 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170106006644 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150106006723 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130108007614 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110128002097 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090415003366 | 2009-04-15 | BIENNIAL STATEMENT | 2009-01-01 |
C208016-2 | 1994-03-18 | ASSUMED NAME CORP INITIAL FILING | 1994-03-18 |
A540675-6 | 1978-12-29 | CERTIFICATE OF MERGER | 1978-12-31 |
F497-5 | 1931-01-26 | APPLICATION OF AUTHORITY | 1931-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300626595 | 0215800 | 1997-07-11 | LAW COLLEGE BUILDING, SYRACUSE UNIVERSITY, SYRACUSE, NY, 13244 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 1997-07-23 |
Abatement Due Date | 1997-07-28 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1997-07-23 |
Abatement Due Date | 1997-07-28 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-04-03 |
Case Closed | 1997-04-04 |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1991-04-11 |
Case Closed | 1991-04-30 |
Related Activity
Type | Complaint |
Activity Nr | 73045106 |
Safety | Yes |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State