H. B. WILTSE EXCAVATING, INC.

Name: | H. B. WILTSE EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1985 (40 years ago) |
Date of dissolution: | 07 Apr 2023 |
Entity Number: | 1016380 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 212 Van Wagner Road, Poughkeepsie, NY, United States, 12603 |
Principal Address: | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.B. WILTSE EXCAVATING, INC. | DOS Process Agent | 212 Van Wagner Road, Poughkeepsie, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
MARC VUMBICO | Chief Executive Officer | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2019-08-05 | 2023-07-18 | Address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2016-06-06 | 2023-07-18 | Address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2016-06-06 | 2019-08-05 | Address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2016-06-06 | Address | 907 DUTCHESS TPK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718004634 | 2023-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-07 |
210810000823 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190805060346 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801006542 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160606006701 | 2016-06-06 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State