Search icon

WICOLE CONSTRUCTION CORP.

Company Details

Name: WICOLE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1959 (66 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 117599
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 36 WEST 34TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD WILDER Chief Executive Officer 36 WEST 34TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 34TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1959-03-02 1995-06-30 Address MARON, 10 E. 40TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104871 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050513002588 2005-05-13 BIENNIAL STATEMENT 2005-03-01
030311002776 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010328002127 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990325002077 1999-03-25 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-03-21
Type:
Complaint
Address:
450 7TH AVENUE, NEW YORK, NY, 10018
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State