Search icon

WESTCHESTER SCAFFOLD & EQUIPMENT CORP.

Company Details

Name: WESTCHESTER SCAFFOLD & EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1982 (43 years ago)
Entity Number: 749675
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 640 SAW MILL RIVER RD., YONKERS, NY, United States, 10710
Principal Address: 640 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA SACHELI Chief Executive Officer 640 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 SAW MILL RIVER RD., YONKERS, NY, United States, 10710

History

Start date End date Type Value
1993-03-16 2000-03-22 Address 640 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-03-16 2000-03-22 Address 142 WINDERMERE AVENUE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020219002529 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000322002148 2000-03-22 BIENNIAL STATEMENT 2000-02-01
940322002077 1994-03-22 BIENNIAL STATEMENT 1994-02-01
930316002971 1993-03-16 BIENNIAL STATEMENT 1993-02-01
A838190-3 1982-02-03 CERTIFICATE OF INCORPORATION 1982-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302803994 0216000 2000-03-07 1 HUDSON TERRACE, DOBBS FERRY, NY, 10522
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-03-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-10-12

Related Activity

Type Referral
Activity Nr 202023982
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2000-05-18
Abatement Due Date 2000-05-23
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2000-05-18
Abatement Due Date 2000-06-20
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2000-05-18
Abatement Due Date 2000-05-23
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2000-05-18
Abatement Due Date 2000-05-23
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2000-05-18
Abatement Due Date 2000-05-23
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 G04 I
Issuance Date 2000-05-18
Abatement Due Date 2000-05-23
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
302802624 0216000 1999-11-16 21 SHONNARD PLACE, YONKERS, NY, 10710
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-02-10

Related Activity

Type Referral
Activity Nr 202023735
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-01-21
Abatement Due Date 2000-01-21
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-01-21
Abatement Due Date 2000-01-27
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-01-21
Abatement Due Date 2000-02-14
Nr Instances 1
Nr Exposed 15
Gravity 00
110604998 0216000 1992-09-09 26 EAST PARKWAY, SCARSDALE, NY, 10583
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-09-11
Case Closed 1993-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A12
Issuance Date 1992-10-19
Abatement Due Date 1992-10-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1992-10-19
Abatement Due Date 1992-10-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-10-19
Abatement Due Date 1992-10-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State