Search icon

WESTWOOD BUILDERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT PRESTON Chief Executive Officer 1009 GLEN COVE AVE, SUITE 1, GLEN HEAD, NY, United States, 11545

Agent

Name Role Address
MICHAEL PRESTON Agent 48 FOREST AVENUE, GLEN COVE, NY, 11542

DOS Process Agent

Name Role Address
MICHAEL PRESTON DOS Process Agent 57 GARY RD, SYOSSET, NY, United States, 11791

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114089105 0213600 1995-10-11 1132 DELAWARE AVENUE, BUFFALO, NY, 14209
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-10-11
Case Closed 1999-04-30

Related Activity

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