Name: | WILSON CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1989 (36 years ago) |
Entity Number: | 1316442 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1456 GARNER AVENUE, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILSON CONSTRUCTION, INC. | DOS Process Agent | 1456 GARNER AVENUE, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
ROBERT J. WILSON | Chief Executive Officer | 1456 GARNER AVENUE, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-04 | 2025-01-04 | Address | 1456 GARNER AVENUE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2025-01-04 | 2025-01-04 | Address | 1456 GARNER AVENUE, SCHENECTADY, NY, 12309, 5202, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-28 | Address | 1456 GARNER AVENUE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-28 | Address | 1456 GARNER AVENUE, SCHENECTADY, NY, 12309, 5202, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2025-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104001336 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
230828003516 | 2023-08-28 | BIENNIAL STATEMENT | 2023-01-01 |
210325060005 | 2021-03-25 | BIENNIAL STATEMENT | 2021-01-01 |
190125060447 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
170111006904 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State