Search icon

WESTWAY CONSTRUCTION CO., INC.

Company Details

Name: WESTWAY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1978 (47 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 487432
ZIP code: 34994
County: Westchester
Place of Formation: New York
Address: ATTN: NANCY CROWDER, 33 FLAGLER AVENUE, STUART, FL, United States, 34994
Principal Address: PROCTOR, CROOK & CO 33 FLAGLER, AVE. ATTN: NANCY CROWDER, STUART, FL, United States, 34994

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROCTOR, CROOK & CO DOS Process Agent ATTN: NANCY CROWDER, 33 FLAGLER AVENUE, STUART, FL, United States, 34994

Chief Executive Officer

Name Role Address
MAUREEN J. LOUGHNANE STACK Chief Executive Officer 4485 SW BIMINI CIRCLE, PALM CITY, FL, United States, 34990

History

Start date End date Type Value
1995-04-24 1996-06-11 Address C/O ANDREAS ESBERG & CO. CPA, 1103 KING ST., CHRISTIANSTED, ST. CROIX, VI, 00820, 4976, USA (Type of address: Principal Executive Office)
1995-04-24 1996-06-11 Address GRIFFIN KANE LETSEN & COOGAN, 30 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1978-05-08 1995-04-24 Address COOGAN PC, 30 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140603015 2014-06-03 ASSUMED NAME LLC AMENDMENT 2014-06-03
20130813041 2013-08-13 ASSUMED NAME LLC INITIAL FILING 2013-08-13
DP-1676752 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
960611002587 1996-06-11 BIENNIAL STATEMENT 1996-05-01
950424002083 1995-04-24 BIENNIAL STATEMENT 1993-05-01
A869016-5 1982-05-17 CERTIFICATE OF MERGER 1982-05-31
A484536-12 1978-05-08 CERTIFICATE OF INCORPORATION 1978-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17879164 0215600 1989-05-09 900 SHERIDAN AVENUE, BRONX, NY, 10451
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1990-01-11

Related Activity

Type Referral
Activity Nr 900837352
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-06-12
Abatement Due Date 1989-06-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State