Search icon

WIDEWATERS BUILDING SERVICES, INC.

Company Details

Name: WIDEWATERS BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1985 (40 years ago)
Date of dissolution: 24 Sep 2008
Entity Number: 1014786
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: PO BOX 3 5786 WIDEWATERS PKWY., DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3 5786 WIDEWATERS PKWY., DEWITT, NY, United States, 13214

Chief Executive Officer

Name Role Address
JOSEPH T. SCUDERI Chief Executive Officer 11 REIS CIRCLE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
1993-04-14 1993-09-03 Address PO BOX 3, 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 0003, USA (Type of address: Principal Executive Office)
1993-04-14 1993-09-03 Address PO BOX 3, 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 0003, USA (Type of address: Service of Process)
1990-02-20 1993-04-14 Address PO BOX 3, 5788 WIDEWATERS PKWY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1985-07-29 1990-02-20 Address POB 3, 5794 WIDEWATERS PKWY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080924000121 2008-09-24 CERTIFICATE OF DISSOLUTION 2008-09-24
070801002691 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050909002792 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030729002891 2003-07-29 BIENNIAL STATEMENT 2003-07-01
010720002292 2001-07-20 BIENNIAL STATEMENT 2001-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State