Search icon

WESTWARD HO, INC.

Company Details

Name: WESTWARD HO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1983 (42 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 832261
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1035 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTWARD HO, INC. DOS Process Agent 1035 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-939511 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A965855-4 1983-04-01 CERTIFICATE OF INCORPORATION 1983-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11530573 0214700 1983-08-10 1055 JERICHO TURNPIKE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-25
Case Closed 1983-08-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-09-15
Abatement Due Date 1983-09-13
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-08-29
Abatement Due Date 1983-09-13
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1983-08-29
Abatement Due Date 1983-09-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1983-08-29
Abatement Due Date 1983-09-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1983-08-29
Abatement Due Date 1983-09-01
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-08-29
Abatement Due Date 1983-09-01
Nr Instances 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State