Search icon

WEST SIDE CONTRACTING CORP.

Company Details

Name: WEST SIDE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1955 (70 years ago)
Date of dissolution: 20 Dec 2006
Entity Number: 103523
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
SALVADOR F LECCESE Chief Executive Officer 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
1993-01-19 2003-05-09 Address 740 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, 1534, USA (Type of address: Chief Executive Officer)
1993-01-19 2003-05-09 Address 740 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, 1534, USA (Type of address: Principal Executive Office)
1993-01-19 2003-05-09 Address 740 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, 1534, USA (Type of address: Service of Process)
1987-10-08 1993-01-19 Address 740 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
1955-05-24 1987-10-08 Address 1509 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061220000581 2006-12-20 CERTIFICATE OF DISSOLUTION 2006-12-20
030509002853 2003-05-09 BIENNIAL STATEMENT 2003-05-01
990727002758 1999-07-27 BIENNIAL STATEMENT 1999-05-01
C220078-2 1995-02-22 ASSUMED NAME CORP DISCONTINUANCE 1995-02-22
930813002478 1993-08-13 BIENNIAL STATEMENT 1993-05-01
930119002655 1993-01-19 BIENNIAL STATEMENT 1992-05-01
C188959-3 1992-05-27 ASSUMED NAME CORP AMENDMENT 1992-05-27
B552697-3 1987-10-08 CERTIFICATE OF AMENDMENT 1987-10-08
B331122-2 1986-02-10 ASSUMED NAME CORP INITIAL FILING 1986-02-10
9023-89 1955-05-24 CERTIFICATE OF INCORPORATION 1955-05-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State