Search icon

WIZ CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WIZ CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1987 (38 years ago)
Date of dissolution: 26 Jun 2014
Entity Number: 1203972
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 22 MADISON AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS WISNIEWSKI Chief Executive Officer 22 MADISON AVE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 MADISON AVE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1995-05-17 2013-10-31 Address 411 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4517, USA (Type of address: Chief Executive Officer)
1995-05-17 2013-10-31 Address THOMAS WISNIEWSKI, 411 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4517, USA (Type of address: Principal Executive Office)
1995-05-17 2013-10-31 Address THOMAS WISNIEWSKI, 411 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4517, USA (Type of address: Service of Process)
1987-09-22 1995-05-17 Address 98 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626000609 2014-06-26 CERTIFICATE OF DISSOLUTION 2014-06-26
131031002354 2013-10-31 BIENNIAL STATEMENT 2013-09-01
110920002278 2011-09-20 BIENNIAL STATEMENT 2011-09-01
091027002858 2009-10-27 BIENNIAL STATEMENT 2009-09-01
070924002792 2007-09-24 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State