Search icon

WALKER & WHYTE, INC.

Company Details

Name: WALKER & WHYTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1984 (41 years ago)
Entity Number: 891143
ZIP code: 08854
County: Queens
Place of Formation: New York
Address: 407 ELWOOD ST, PISCATAWAY, NJ, United States, 08854
Principal Address: 22-14 40 AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS TONE Chief Executive Officer 407 ELWOOD ST, PISCATAWAY, NJ, United States, 08854

DOS Process Agent

Name Role Address
THOMAS TONE DOS Process Agent 407 ELWOOD ST, PISCATAWAY, NJ, United States, 08854

History

Start date End date Type Value
1998-02-25 2000-02-23 Address 407 ELWOOD ST, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office)
1993-02-09 1998-02-25 Address 22-14 40TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-02-09 1998-02-25 Address 22-14 40TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1984-01-30 1998-02-25 Address 2214 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180102007333 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160908006499 2016-09-08 BIENNIAL STATEMENT 2016-01-01
140303002295 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120302002557 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100122002506 2010-01-22 BIENNIAL STATEMENT 2010-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-07-26
Type:
FollowUp
Address:
22-14 40TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-03-18
Type:
Referral
Address:
22-14 40TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State