L.A. WENGER CONTRACTING CO., INC.
Headquarter
Name: | L.A. WENGER CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1955 (70 years ago) |
Entity Number: | 104824 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 161 ANCHOR LANE, WEST BAY SHORE, NY, United States, 11706 |
Principal Address: | 770 RAILROAD AVENUE, W BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS A. WENGER | Chief Executive Officer | 770 RAILROAD AVENUE, W BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 ANCHOR LANE, WEST BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LOUIS A. WENGER | Agent | 161 ANCHOR LANE, WEST BAY SHORE, NY, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2013-11-04 | Address | 770 RAILROAD AVENUE, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1997-09-19 | 2007-09-25 | Address | 770 RAILROAD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1997-09-19 | 2007-09-25 | Address | 770 RAILROAD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1997-09-19 | 2007-09-25 | Address | 770 RAILROAD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1995-05-31 | 1997-09-19 | Address | 88 GOLDING AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104000876 | 2013-11-04 | CERTIFICATE OF CHANGE | 2013-11-04 |
090901002083 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070925003047 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
20051216025 | 2005-12-16 | ASSUMED NAME CORP INITIAL FILING | 2005-12-16 |
051104002029 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State