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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
SALVADOR F LECCESE | Chief Executive Officer | 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, United States, 14586 |
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) |
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