Name: | WESTWOOD BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1982 (43 years ago) |
Entity Number: | 753178 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57 GARY RD, SYOSSET, NY, United States, 11791 |
Principal Address: | 1009 GLEN COVE AVE, SUITE 1, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT PRESTON | Chief Executive Officer | 1009 GLEN COVE AVE, SUITE 1, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
MICHAEL PRESTON | Agent | 48 FOREST AVENUE, GLEN COVE, NY, 11542 |
Name | Role | Address |
---|---|---|
MICHAEL PRESTON | DOS Process Agent | 57 GARY RD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-17 | 2019-08-28 | Address | 2 SHELTER ROCK RD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
2014-04-17 | 2019-08-28 | Address | 2 SHELTER ROCK RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2014-04-17 | 2019-08-28 | Address | 2 SHELTER ROCK RD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2013-02-20 | 2014-04-17 | Address | 25 NEWBRIDGE RD, STE 307, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2013-02-20 | 2014-04-17 | Address | 25 NEWBRIDGE RD, STE 307, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2004-12-09 | 2014-04-17 | Address | 48 FOREST AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1982-02-23 | 2004-12-09 | Address | 350A GLEN HEAD RD., GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210930002026 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
190828060067 | 2019-08-28 | BIENNIAL STATEMENT | 2018-02-01 |
140417002395 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
130220002431 | 2013-02-20 | BIENNIAL STATEMENT | 2012-02-01 |
041209000595 | 2004-12-09 | CERTIFICATE OF CHANGE | 2004-12-09 |
A843571-3 | 1982-02-23 | CERTIFICATE OF INCORPORATION | 1982-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114089105 | 0213600 | 1995-10-11 | 1132 DELAWARE AVENUE, BUFFALO, NY, 14209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902007293 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1995-10-23 |
Abatement Due Date | 1995-10-26 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1995-10-23 |
Abatement Due Date | 1995-10-26 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1995-10-23 |
Abatement Due Date | 1995-10-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1995-10-23 |
Abatement Due Date | 1995-11-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1995-10-23 |
Abatement Due Date | 1995-11-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H01 |
Issuance Date | 1995-10-23 |
Abatement Due Date | 1995-11-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State