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
Name | Role | Address |
---|---|---|
HOWARD WILDER | Chief Executive Officer | 36 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
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) |
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 |
970328002115 | 1997-03-28 | BIENNIAL STATEMENT | 1997-03-01 |
950630002384 | 1995-06-30 | BIENNIAL STATEMENT | 1994-03-01 |
C212138-2 | 1994-06-22 | ASSUMED NAME CORP INITIAL FILING | 1994-06-22 |
346760 | 1962-10-08 | CERTIFICATE OF AMENDMENT | 1962-10-08 |
148794 | 1959-03-02 | CERTIFICATE OF INCORPORATION | 1959-03-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100866391 | 0215000 | 1988-03-21 | 450 7TH AVENUE, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71852743 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-05-26 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-05-26 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-05-16 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-04-23 |
Nr Instances | 1 |
Nr Exposed | 25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State