Search icon

WESTBURY OPERATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTBURY OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1975 (50 years ago)
Date of dissolution: 08 Jan 2020
Entity Number: 364152
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 369 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY HALPERIN Chief Executive Officer 369 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Unique Entity ID

CAGE Code:
1Q6D1
UEI Expiration Date:
2018-11-27

Business Information

Doing Business As:
HOLIDAY INN
Activation Date:
2017-12-01
Initial Registration Date:
2017-02-11

Commercial and government entity program

CAGE number:
1Q6D1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-06-19

Contact Information

POC:
STEPHANIE LAMBERT

Form 5500 Series

Employer Identification Number (EIN):
112352541
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-18 2013-03-06 Address 369 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2001-02-27 2006-10-18 Address 560 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1975-03-05 2001-02-27 Address 369 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108000226 2020-01-08 CERTIFICATE OF DISSOLUTION 2020-01-08
170302006721 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006864 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306007113 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110411002577 2011-04-11 BIENNIAL STATEMENT 2011-03-01

Court Cases

Court Case Summary

Filing Date:
2012-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KEMPER,
Party Role:
Plaintiff
Party Name:
WESTBURY OPERATING CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-11-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
WESTBURY OPERATING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State