Search icon

WENCO MECHANICAL CORP.

Company Details

Name: WENCO MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1976 (49 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 389273
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: JOHN WALSH BOULEVARD, PEEKSKILL, NY, United States, 10566
Principal Address: BRYANT POND ROAD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK WENGEN Chief Executive Officer BRYANT POND ROAD, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN WALSH BOULEVARD, PEEKSKILL, NY, United States, 10566

Agent

Name Role Address
GERALD H. MARKOWITZ, ESQ., MARKOWITZ, MARKOWITZ & PIRO Agent 90 NORTH CENTRAL AVENUE, HARTSDALE, NY, 10530

History

Start date End date Type Value
1976-01-15 1992-05-18 Address DOGWOOD RD., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070803034 2007-08-03 ASSUMED NAME LLC INITIAL FILING 2007-08-03
DP-1352132 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930624002224 1993-06-24 BIENNIAL STATEMENT 1993-01-01
920518000534 1992-05-18 CERTIFICATE OF CHANGE 1992-05-18
A286721-5 1976-01-15 CERTIFICATE OF INCORPORATION 1976-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106987803 0216000 1992-05-21 THRUWAY TRANSF. STATION, EXIT 6 WEST, N.Y. THRUWAY, YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-21
Case Closed 1992-06-05

Related Activity

Type Complaint
Activity Nr 74973124
Safety Yes
106719818 0216000 1992-03-11 NATURAL SCIENCE BLDG. SUNY COLLEGE PURCHASE, PURCHASE, NY, 10522
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-11
Case Closed 1993-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1992-03-27
Abatement Due Date 1992-04-02
Current Penalty 570.0
Initial Penalty 1500.0
Contest Date 1992-04-22
Final Order 1992-08-31
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-03-27
Abatement Due Date 1992-04-03
Current Penalty 460.0
Initial Penalty 1200.0
Contest Date 1992-04-22
Final Order 1992-08-31
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G01 II
Issuance Date 1992-03-27
Abatement Due Date 1992-04-02
Current Penalty 570.0
Initial Penalty 1500.0
Contest Date 1992-04-22
Final Order 1992-08-31
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1992-03-27
Abatement Due Date 1992-04-02
Current Penalty 2400.0
Initial Penalty 6000.0
Contest Date 1992-04-22
Final Order 1992-08-31
Nr Instances 1
Nr Exposed 2
Gravity 10
107510810 0213100 1991-02-20 141 MONHAGEN AVE., MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-21
Case Closed 1991-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1991-03-04
Abatement Due Date 1991-03-07
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-03-04
Abatement Due Date 1991-03-21
Nr Instances 1
Nr Exposed 9
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1991-03-04
Abatement Due Date 1991-03-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1991-03-04
Abatement Due Date 1991-03-07
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-03-04
Abatement Due Date 1991-03-21
Nr Instances 1
Nr Exposed 9
106889595 0216000 1990-10-24 WESTCHESTER COUNTY COR CNTR GRASSLAND RESERVATION, VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-17
Case Closed 1991-02-27

Related Activity

Type Complaint
Activity Nr 72942022
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-18
Abatement Due Date 1991-02-23
Current Penalty 378.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-01-18
Abatement Due Date 1991-02-25
Current Penalty 378.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-18
Abatement Due Date 1991-02-25
Current Penalty 378.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Current Penalty 378.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Current Penalty 378.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Current Penalty 90.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-01-18
Abatement Due Date 1991-02-25
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-01-18
Abatement Due Date 1991-02-25
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-01-18
Abatement Due Date 1991-02-25
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-18
Abatement Due Date 1991-02-25
Nr Instances 1
Nr Exposed 6
1043876 0213100 1985-03-25 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1985-04-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1985-04-05
Abatement Due Date 1985-04-08
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-04-05
Abatement Due Date 1985-04-08
Nr Instances 1
12116752 0235500 1976-11-17 OGDEN RD, Norwich, NY, 10562
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1976-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-11-22
Abatement Due Date 1976-11-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-22
Abatement Due Date 1976-11-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State