Search icon

WALTECH CONSTRUCTION CORP.

Company Details

Name: WALTECH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1975 (50 years ago)
Date of dissolution: 15 Aug 2011
Entity Number: 378006
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: DONALD T WALTON, 503 ROUTE 17M, MIDDLETOWN, NY, United States, 10940
Principal Address: 503 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 3000

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DONALD T WALTON, 503 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
DONALD T WALTON Chief Executive Officer 503 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
141575673
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-01 2003-07-28 Address 503 ROUTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-08-01 2003-07-28 Address 503 ROUTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-09-08 2001-08-01 Address 503 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-09-08 2001-08-01 Address 503 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-09-08 2001-08-01 Address 503 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110815000467 2011-08-15 CERTIFICATE OF DISSOLUTION 2011-08-15
090803003050 2009-08-03 BIENNIAL STATEMENT 2009-08-01
071128002320 2007-11-28 BIENNIAL STATEMENT 2007-08-01
20060821054 2006-08-21 ASSUMED NAME LLC INITIAL FILING 2006-08-21
051004002983 2005-10-04 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-11-19
Type:
Planned
Address:
76 WOODCOCK ROAD, MONROE, NY, 10950
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-01
Type:
Planned
Address:
VILLAGE OF TUXEDO PARK, LORILLARD ROAD, TUXEDO PARK, NY, 10987
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-30
Type:
Planned
Address:
3 RENWICK ST., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-09-25
Type:
Planned
Address:
OTTISVILLE WATER SYSTEM - ROUTE 211, OTTISVILLE, NY, 10963
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1992-02-26
Type:
Planned
Address:
CATSKILL FISH HATCHERY, LIVINGSTON MANOR, NY, 12758
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State