W.D. EXCAVATION & CONTRACTING, INC.
Headquarter
Name: | W.D. EXCAVATION & CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1991 (34 years ago) |
Entity Number: | 1577520 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 411 YORKTOWN RD, CROTON ON HUDSON, NY, United States, 10520 |
Principal Address: | 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W.D. EXCAVATION & CONTRACTING, INC. | DOS Process Agent | 411 YORKTOWN RD, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
WILLIAM T. DUBRAY | Chief Executive Officer | 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-19 | 2023-09-19 | Address | 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2023-09-19 | Address | 411 YORKTOWN RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2013-09-09 | 2023-09-19 | Address | 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2005-11-14 | 2013-09-09 | Address | 411 CROTON DAM RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919002533 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
190903062700 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006883 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006761 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909006625 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State