Search icon

THE WHITACRE ENGINEERING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE WHITACRE ENGINEERING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1931 (95 years ago)
Entity Number: 31918
ZIP code: 44705
County: Monroe
Place of Formation: Ohio
Address: 4645 REBAR AVE NE, CANTON, OH, United States, 44705

Chief Executive Officer

Name Role Address
KEITH LEPAGE Chief Executive Officer 4645 REBAR AVE NE, CANTON, OH, United States, 44705

DOS Process Agent

Name Role Address
TODD LEPAGE DOS Process Agent 4645 REBAR AVE NE, CANTON, OH, United States, 44705

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-27
Type:
Planned
Address:
4522 WETZEL ROAD, LIVERPOOL, NY, 13090
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1997-07-11
Type:
Prog Related
Address:
LAW COLLEGE BUILDING, SYRACUSE UNIVERSITY, SYRACUSE, NY, 13244
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-03
Type:
Prog Related
Address:
MANN LIBRARY ADDITION, CORNELL UNIVERSITY, ITHACA, NY, 14860
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-02
Type:
Planned
Address:
710 MADISON AVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-03
Type:
Planned
Address:
CO-GENERATION PLANT - MAIN STREET, BEAVER FALLS, NY, 13305
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State