Search icon

W.E.W. CONTRACTORS, INC.

Company Details

Name: W.E.W. CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1985 (39 years ago)
Date of dissolution: 02 Nov 2009
Entity Number: 1028077
ZIP code: 12456
County: Ulster
Place of Formation: New York
Address: 36 COUNTRY CLUB DR, MT MARION, NY, United States, 12456

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WERNER E. WIRTHS Chief Executive Officer 36 COUNTRY CLUB DR, MT MARION, NY, United States, 12456

DOS Process Agent

Name Role Address
WERNER E. WIRTHS DOS Process Agent 36 COUNTRY CLUB DR, MT MARION, NY, United States, 12456

History

Start date End date Type Value
1993-05-25 2003-09-10 Address 36 COUNTRY CLUB DRIVE, MT MARION, NY, 12456, USA (Type of address: Chief Executive Officer)
1993-05-25 2003-09-10 Address 36 COUNTRY CLUB DRIVE, MT MARION, NY, 12456, USA (Type of address: Principal Executive Office)
1993-05-25 2003-09-10 Address 36 COUNTRY CLUB DRIVE, MT MARION, NY, 12456, USA (Type of address: Service of Process)
1985-09-26 1993-05-25 Address 36 COUNTRY CLUB DR., MOUNT MARION, NY, 12456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091102000315 2009-11-02 CERTIFICATE OF DISSOLUTION 2009-11-02
070917002419 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051108002949 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030910002027 2003-09-10 BIENNIAL STATEMENT 2003-09-01
011009002307 2001-10-09 BIENNIAL STATEMENT 2001-09-01
991005002026 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970919002551 1997-09-19 BIENNIAL STATEMENT 1997-09-01
931025003128 1993-10-25 BIENNIAL STATEMENT 1993-09-01
930525002689 1993-05-25 BIENNIAL STATEMENT 1992-09-01
B271136-5 1985-09-26 CERTIFICATE OF INCORPORATION 1985-09-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State