Search icon

WELLCO INC.

Company Details

Name: WELLCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2016 (9 years ago)
Entity Number: 4974514
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 66 PALMER AVE, 35, BRONXVILLE, NY, United States, 10708
Principal Address: 66 PALMER AVENUE, 35, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELLCO INC DOS Process Agent 66 PALMER AVE, 35, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
GEORGE MOSCONE Chief Executive Officer 66 PALMER AVENUE, 35, BRONXVILLE, NY, United States, 10708

Form 5500 Series

Employer Identification Number (EIN):
813254542
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-19 2020-11-19 Address 66 PALMER AVE., STE. 35, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2016-07-08 2018-11-19 Address 16 BRONSON AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060459 2020-11-19 BIENNIAL STATEMENT 2020-07-01
181119000718 2018-11-19 CERTIFICATE OF AMENDMENT 2018-11-19
160708010047 2016-07-08 CERTIFICATE OF INCORPORATION 2016-07-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-12-20
Type:
Planned
Address:
ADDISON CENTRAL SCHOOL, 1 COLWELL STREET, ADDISON, NY, 14801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-28
Type:
Planned
Address:
ROE & HOFFMAN STREETS, ELMIRA, NY, 14902
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-02
Type:
Planned
Address:
WOMENS NATIONAL PARK, SENECA FALLS, NY, 13148
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-02
Type:
Planned
Address:
WEST HIGH SCHOOL, PAINTED POST, NY, 14870
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-02
Type:
Planned
Address:
VARIOUS SCHOOL DISTRICT BLDGS., ELMIRA, NY, 14905
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77182
Current Approval Amount:
77182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77972

Court Cases

Court Case Summary

Filing Date:
2021-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FEDERAL TRADE COMMISSION
Party Role:
Plaintiff
Party Name:
WELLCO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-09
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
WELLCO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-12-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
US-ROBINSON CONCRETE
Party Role:
Plaintiff
Party Name:
WELLCO INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State