Name: | G.E. WEST & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1985 (40 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 982131 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6062 LAWRENCE RD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E WEST | DOS Process Agent | 6062 LAWRENCE RD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
GEORGE E WEST | Chief Executive Officer | 6062 LAWRENCE RD, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-03 | 1997-04-25 | Address | 200 WEST GARDEN STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 1997-04-25 | Address | 200 WEST GARDEN STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1995-04-03 | 1997-04-25 | Address | 200 WEST GARDEN STREET, ROME, NY, 13440, USA (Type of address: Service of Process) |
1985-03-19 | 1995-04-03 | Address | 1006 PARK AVE., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805238 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
990405002084 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
970425002561 | 1997-04-25 | BIENNIAL STATEMENT | 1997-03-01 |
950403002266 | 1995-04-03 | BIENNIAL STATEMENT | 1994-03-01 |
B204666-3 | 1985-03-19 | CERTIFICATE OF INCORPORATION | 1985-03-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102653789 | 0215800 | 1989-01-04 | 7620 ROME ST., PULASKI, NY, 13142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-01-10 |
Abatement Due Date | 1989-02-13 |
Current Penalty | 182.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1989-01-10 |
Abatement Due Date | 1989-01-24 |
Current Penalty | 182.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 07 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1989-01-10 |
Abatement Due Date | 1989-01-13 |
Current Penalty | 416.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E08 |
Issuance Date | 1989-01-10 |
Abatement Due Date | 1989-01-13 |
Current Penalty | 416.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State