Name: | WATERLOO CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1961 (64 years ago) |
Entity Number: | 138316 |
ZIP code: | 13165 |
County: | Seneca |
Place of Formation: | New York |
Address: | 2311 Route 414, PO BOX 262, Waterloo, NY, United States, 13165 |
Principal Address: | 2311 ROUTE 414, WATERLOO, NY, United States, 13165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LUTZ | Chief Executive Officer | 2311 ROUTE 414, WATERLOO, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
WATERLOO CONTRACTORS, INC. | DOS Process Agent | 2311 Route 414, PO BOX 262, Waterloo, NY, United States, 13165 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 2311 ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2023-07-28 | Address | 2311 ROUTE 414, PO BOX 262, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 2311 ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000440 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230728000609 | 2023-07-28 | BIENNIAL STATEMENT | 2023-05-01 |
210503061589 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200218000649 | 2020-02-18 | CERTIFICATE OF AMENDMENT | 2020-02-18 |
190502060400 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State