Search icon

W.F. WALSH-STRUCTURES CORP.

Company Details

Name: W.F. WALSH-STRUCTURES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1976 (49 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 409768
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 225 NASSAU BLVD., GARDEN CITY SO, NY, United States, 11530

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMASELLO-WALSH STRUCTURES CORP. DOS Process Agent 225 NASSAU BLVD., GARDEN CITY SO, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
20191029086 2019-10-29 ASSUMED NAME CORP INITIAL FILING 2019-10-29
DP-1729757 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
A357514-3 1976-11-19 CERTIFICATE OF AMENDMENT 1976-11-19
A342051-5 1976-09-13 CERTIFICATE OF INCORPORATION 1976-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302703947 0214700 2000-10-03 JERICHO MIDDLE/HIGH SCHOOL, JERICHO, NY, 11753
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-10-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B03
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-10-24
Abatement Due Date 2000-11-02
Nr Instances 1
Nr Exposed 10
Gravity 00
302699194 0214700 1999-07-08 OYSTER BAY HIGH SCHOOL, OYSTER BAY, NY, 11771
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-07-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-08-25

Related Activity

Type Complaint
Activity Nr 200149953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1999-07-19
Abatement Due Date 1999-07-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
300140670 0214700 1999-03-05 OAKLAWN AVE., SOUTHHOLD JR. SR. HIGH, SOUTHOLD, NY, 11971
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-05
Emphasis S: CONSTRUCTION
Case Closed 1999-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-04-09
Abatement Due Date 1999-05-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1999-04-09
Abatement Due Date 1999-04-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1999-04-09
Abatement Due Date 1999-04-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-04-09
Abatement Due Date 1999-04-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-04-09
Abatement Due Date 1999-04-14
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-04-09
Abatement Due Date 1999-04-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-04-09
Abatement Due Date 1999-05-03
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-04-09
Abatement Due Date 1999-04-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1999-04-09
Abatement Due Date 1999-04-19
Nr Instances 1
Nr Exposed 3
Gravity 01
107516072 0214700 1993-05-06 GARDINERS BAY, EAST HAMPTON, NY, 11937
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-04
Case Closed 1993-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-08-31
Abatement Due Date 1993-09-07
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1993-08-31
Abatement Due Date 1993-09-07
Nr Instances 1
Nr Exposed 2
Gravity 00
107516502 0214700 1992-12-16 110 EAST WILLISTON AVE., EAST WILLISTON, NY, 11596
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-12-16
Case Closed 1992-12-18
107516023 0214700 1992-04-15 CENTRAL SCHOOL DISTRICT OF ISLIP, BOHEMIA, NY, 11716
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-04-15
Case Closed 1992-04-17
101536472 0214700 1989-09-20 NASSAU BEACH, POINT LOOKOUT, NY, 11569
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-09-20
Case Closed 1989-09-22
996363 0214700 1984-06-06 MERRICK ROAD & BERGEN ST, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1984-06-06
11541927 0214700 1982-03-25 170 BUCKRAM RD, Locust Valley, NY, 11560
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-25
Case Closed 1982-03-30
11471406 0214700 1981-06-23 221 WEST VILLAGE AVE, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-23
Case Closed 1981-06-26
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-10
Case Closed 1980-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State