Search icon

W.C.P. CONSTRUCTION CORP.

Company Details

Name: W.C.P. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1990 (35 years ago)
Entity Number: 1464022
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 1285 CHURCHLAND LANE, Saugerties, NY, United States, 12477
Principal Address: 1285 CHURCHLAND LN, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W.C.P. CONSTRUCTION CORP DOS Process Agent 1285 CHURCHLAND LANE, Saugerties, NY, United States, 12477

Chief Executive Officer

Name Role Address
WILLIAM C PARR Chief Executive Officer 1285 CHURCHLAND LANE, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
1993-03-11 1996-07-17 Address 285 CHURCHLAND LANE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1993-03-11 1996-07-17 Address 285 CHURCHLAND LANE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1993-03-11 1996-07-17 Address 285 CHURCHLAND LANE, P.O. BOX 329, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1990-07-27 1993-03-11 Address 5232-B CHURCHLAND LANE, P.O. BOX 329, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220825001114 2022-08-25 BIENNIAL STATEMENT 2022-07-01
210811000851 2021-08-11 BIENNIAL STATEMENT 2021-08-11
180731006379 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160722006176 2016-07-22 BIENNIAL STATEMENT 2016-07-01
140814002001 2014-08-14 BIENNIAL STATEMENT 2014-07-01

Mines

Mine Information

Mine Name:
PARR'S SHALE BANK
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Common Shale

Parties

Party Name:
W C P Construction Corp
Party Role:
Operator
Start Date:
1981-09-01
Party Name:
William C Parr
Party Role:
Current Controller
Start Date:
1981-09-01
Party Name:
W C P Construction Corp
Party Role:
Current Operator

Date of last update: 15 Mar 2025

Sources: New York Secretary of State