Search icon

WESTCHESTER VAULT CO., INC.

Company Details

Name: WESTCHESTER VAULT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1978 (46 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 524599
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 79 FAIRWAY AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE R COOK Chief Executive Officer 79 FAIRWAY AVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 FAIRWAY AVE, RYE, NY, United States, 10580

History

Start date End date Type Value
1993-12-10 1997-01-08 Address 79 FAIRWAY AVENUE, RYE, NY, 10480, USA (Type of address: Service of Process)
1993-02-04 1997-01-08 Address 79 FAIRWAY AVE, RYE, NY, 10580, 3135, USA (Type of address: Principal Executive Office)
1978-12-01 1993-12-10 Address 79 FAIRWAY AVE, RYE, NY, 10480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160802052 2016-08-02 ASSUMED NAME LLC INITIAL FILING 2016-08-02
DP-1801168 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
981210002099 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970108002191 1997-01-08 BIENNIAL STATEMENT 1996-12-01
931210002128 1993-12-10 BIENNIAL STATEMENT 1993-12-01
930204002403 1993-02-04 BIENNIAL STATEMENT 1992-12-01
A534331-4 1978-12-01 CERTIFICATE OF INCORPORATION 1978-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487206 0215600 1989-07-14 WEBSTER AV. & 223RD STREET, BRONX, NY, 10470
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-14
Case Closed 1992-11-23

Related Activity

Type Complaint
Activity Nr 71844179
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1989-08-04
Abatement Due Date 1989-08-09
Current Penalty 175.0
Initial Penalty 280.0
Contest Date 1989-08-22
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 1
Gravity 07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State