Search icon

WESTCHESTER WALL SYSTEMS, INC.

Company Details

Name: WESTCHESTER WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1977 (48 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 431008
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 828 MCLEAN AVE., YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JAMES L. GIFFORD DOS Process Agent 828 MCLEAN AVE., YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
DP-1299927 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A393017-4 1977-04-14 CERTIFICATE OF INCORPORATION 1977-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-26
Type:
Prog Related
Address:
2 BRIDGE PLAZA, ATLANTIC BEACH, NY, 11509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-07-12
Type:
Prog Related
Address:
SOUTH HILLS MALL, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-02
Type:
Referral
Address:
ASTORIA BLVD. & 72ND STREET,, EAST ELMHURST, NY, 11369
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-01
Type:
FollowUp
Address:
90-10 GRAND CENTRAL PKWY, EAST ELMHURST, NY, 11369
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-03-23
Type:
Referral
Address:
ROYCE HOTEL / 90-10 GRAND CENTRAL P'WAY, EAST ELMHURST, NY, 11369
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State