Search icon

WELLINGTON BUILDING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLINGTON BUILDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1989 (36 years ago)
Entity Number: 1340536
ZIP code: 14172
County: Niagara
Place of Formation: New York
Address: 322 WARREN ST.. #2, PO BOX 1202, WILSON, NY, United States, 14172
Principal Address: 322 WARREN ST. #2, PO BOX 1202, WILSON, NY, United States, 14172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRON W MOYER Chief Executive Officer 322 WARREN ST #2, P.O. BOX 1202, WILSON, NY, United States, 14172

DOS Process Agent

Name Role Address
WELLINGTON BUILDING COMPANY, INC. DOS Process Agent 322 WARREN ST.. #2, PO BOX 1202, WILSON, NY, United States, 14172

History

Start date End date Type Value
2001-05-14 2013-04-05 Address 15 SHORE DR, WILSON, NY, 14172, 1202, USA (Type of address: Chief Executive Officer)
1993-03-01 2001-05-14 Address 15 SHORE DRIVE, PO BOX 1202, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer)
1993-03-01 2013-04-05 Address 15 SHORE DRIVE, PO BOX 1202, WILSON, NY, 14172, USA (Type of address: Principal Executive Office)
1993-03-01 2013-04-05 Address 15 SHORE DRIVE, PO BOX 1202, WILSON, NY, 14172, USA (Type of address: Service of Process)
1989-04-03 1993-03-01 Address 15 SHORE DRIVE, WILSON, NY, 14172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170411006033 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150414006103 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130405006429 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110506002482 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090326002955 2009-03-26 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCWC133C07SE3597
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2007-10-25
Description:
MAINTENANCE REPAIRS FOR THE WATER LEVEL INSTRUMENT SHELTER OLCOTT, NY.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1800.00
Total Face Value Of Loan:
1800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State