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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALTECH CONSTRUCTION CORP. MONEY PURCHASE PLAN 2009 141575673 2011-01-20 WALTECH CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-08-01
Business code 238900
Sponsor’s telephone number 8453431580
Plan sponsor’s mailing address 503 NORTH STREET, MIDDLETOWN, NY, 10940
Plan sponsor’s address 503 NORTH STREET, MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 141575673
Plan administrator’s name WALTECH CONSTRUCTION CORP.
Plan administrator’s address 503 NORTH STREET, MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453431580

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-01-19
Name of individual signing DONALD WALTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-19
Name of individual signing DONALD WALTON
Valid signature Filed with authorized/valid electronic signature
WALTECH CONSTRUCTION CORP. MONEY PURCHASE PLAN 2009 141575673 2011-01-19 WALTECH CONSTRUCTION CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 1978-08-01
Business code 238900
Sponsor’s telephone number 8453431580
Plan sponsor’s mailing address 503 NORTH STREET, MIDDLETOWN, NY, 10940
Plan sponsor’s address 503 NORTH STREET, MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 141575673
Plan administrator’s name WALTECH CONSTRUCTION CORP.
Plan administrator’s address 503 NORTH STREET, MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453431580

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-01-19
Name of individual signing DONALD WALTON
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-01-19
Name of individual signing DONALD WALTON
Valid signature Filed with incorrect/unrecognized electronic signature
WALTECH CONSTRUCTION CORP. MONEY PURCHASE PLAN 2009 141575673 2010-12-21 WALTECH CONSTRUCTION CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 1978-08-01
Business code 238900
Sponsor’s telephone number 8453431580
Plan sponsor’s mailing address 503 NORTH STREET, MIDDLETOWN, NY, 10940
Plan sponsor’s address 503 NORTH STREET, MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 141575673
Plan administrator’s name WALTECH CONSTRUCTION CORP.
Plan administrator’s address 503 NORTH STREET, MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453431580

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2010-12-10
Name of individual signing DONALD WALTON
Valid signature Filed with incorrect/unrecognized electronic signature
WALTECH CONSTRUCTION CORP. MONEY PURCHASE PLAN 2009 141575673 2010-12-14 WALTECH CONSTRUCTION CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 1978-08-01
Business code 238900
Sponsor’s telephone number 8453431580
Plan sponsor’s mailing address 503 NORTH STREET, MIDDLETOWN, NY, 10940
Plan sponsor’s address 503 NORTH STREET, MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 141575673
Plan administrator’s name WALTECH CONSTRUCTION CORP.
Plan administrator’s address 503 NORTH STREET, MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453431580

Number of participants as of the end of the plan year

Active participants 7
Number of participants with account balances as of the end of the plan year 7

Signature of

Role Plan administrator
Date 2010-12-10
Name of individual signing DONALD WALTON
Valid signature Filed with incorrect/unrecognized electronic signature

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

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)
1993-04-06 1993-09-08 Address 9 ACADEMY AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-04-06 1993-09-08 Address 9 ACADEMY AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-04-06 1993-09-08 Address 9 ACADEMY AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1975-08-26 1993-04-06 Address 7 KENNEDY TERRACE, 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
030728002050 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010801002110 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990819002486 1999-08-19 BIENNIAL STATEMENT 1999-08-01
970808002114 1997-08-08 BIENNIAL STATEMENT 1997-08-01
930908002225 1993-09-08 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304462971 0213100 2001-11-19 76 WOODCOCK ROAD, MONROE, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-19
Emphasis S: CONSTRUCTION
Case Closed 2001-11-20
303375026 0213100 2001-03-01 VILLAGE OF TUXEDO PARK, LORILLARD ROAD, TUXEDO PARK, NY, 10987
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-01
Emphasis S: CONSTRUCTION
Case Closed 2001-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 D
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01009
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01011A
Citaton Type Serious
Standard Cited 19260405 D
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01011B
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260432 A01 I
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19260451 A01
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19260452 C02
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 2
Gravity 01
302553854 0213100 1999-11-30 3 RENWICK ST., NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-30
Emphasis S: CONSTRUCTION
Case Closed 1999-11-30
300530342 0213100 1997-09-25 OTTISVILLE WATER SYSTEM - ROUTE 211, OTTISVILLE, NY, 10963
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-09-25
Case Closed 1997-09-29
106726896 0213100 1992-02-26 CATSKILL FISH HATCHERY, LIVINGSTON MANOR, NY, 12758
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-02-26
Case Closed 1992-03-02
2250876 0213100 1986-03-05 BRACKEN ROAD, MONTGOMERY, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-05
Case Closed 1986-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 H05
Issuance Date 1986-03-10
Abatement Due Date 1986-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1986-03-10
Abatement Due Date 1986-03-13
Nr Instances 1
Nr Exposed 1
1717537 0213100 1984-04-03 SULLIVAN LANE, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-03
Case Closed 1984-05-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1984-04-09
Abatement Due Date 1984-04-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
19526425 0213100 1983-10-25 WISNER AVE, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-26
Case Closed 1984-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-10-28
Abatement Due Date 1983-11-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State