Search icon

L.A. WENGER CONTRACTING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LOUIS A. WENGER Chief Executive Officer 770 RAILROAD AVENUE, W BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 ANCHOR LANE, WEST BAY SHORE, NY, United States, 11706

Agent

Name Role Address
LOUIS A. WENGER Agent 161 ANCHOR LANE, WEST BAY SHORE, NY, 11706

Links between entities

Type:
Headquarter of
Company Number:
000-810-016
State:
Alabama

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-08-23
Type:
Planned
Address:
152-02 AND 150-12 JAMAICA AVENUE, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-09-09
Type:
Planned
Address:
VAN WYKE BLVD SUBWAY STATION,, KEW GARDENS, NY, 11415
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-31
Type:
Referral
Address:
9TH STREET & QUEENS PLAZA S., LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-23
Type:
Planned
Address:
WEST END BOAT BASIN, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-26
Type:
Planned
Address:
WEST BATHHOUSE JONES BEACH STATE PARK, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State