Name: | JOHN F. AND JOHN P. WENZEL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1959 (66 years ago) |
Entity Number: | 118980 |
ZIP code: | 14903 |
County: | Chemung |
Place of Formation: | New York |
Address: | 170 PRESCOTT AVE, ELMIRA HEIGHTS, NY, United States, 14903 |
Principal Address: | 170 PRESCOTT AVENUE, ELMIRA HEIGHTS, NY, United States, 14903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK C SQUIRES | Chief Executive Officer | 170 PRESCOTT AVENUE, ELMIRA HEIGHTS, NY, United States, 14903 |
Name | Role | Address |
---|---|---|
JOHN F. AND JOHN P. WENZEL CONTRACTORS, INC. | DOS Process Agent | 170 PRESCOTT AVE, ELMIRA HEIGHTS, NY, United States, 14903 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 170 PRESCOTT AVENUE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-17 | Address | 170 PRESCOTT AVENUE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-06 | 2023-04-06 | Address | 170 PRESCOTT AVENUE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-17 | Address | 170 PRESCOTT AVE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002699 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230406002884 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210401060623 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060132 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170412006260 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State