Search icon

G.E. WEST & CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
GEORGE E WEST DOS Process Agent 6062 LAWRENCE RD, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
GEORGE E WEST Chief Executive Officer 6062 LAWRENCE RD, ROME, NY, United States, 13440

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102653789 0215800 1989-01-04 7620 ROME ST., PULASKI, NY, 13142
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-04
Case Closed 1989-02-03

Violation Items

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