Name: | WESTAL CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1974 (51 years ago) |
Entity Number: | 345001 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 37A OLD ALBANY POST RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANN DAMM | Chief Executive Officer | 37A OLD ALBANY POST RD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37A OLD ALBANY POST RD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 37A OLD ALBANY POST RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-09 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-15 | 2024-03-11 | Address | 37A OLD ALBANY POST RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2004-08-12 | 2016-03-15 | Address | 37A OLD ALBANY POST RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311003011 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
160602006169 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
160315002007 | 2016-03-15 | AMENDMENT TO BIENNIAL STATEMENT | 2014-06-01 |
140708006291 | 2014-07-08 | BIENNIAL STATEMENT | 2014-06-01 |
120717003101 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State