Search icon

WALLICK CONSTRUCTION CO.

Company claim

Is this your business?

Get access!

Company Details

Name: WALLICK CONSTRUCTION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1991 (34 years ago)
Entity Number: 1595885
ZIP code: 10005
County: Chautauqua
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: JAMES G CARSWELL III, 6880 TUSSING ROAD, REYNOLDSBURG, OH, United States, 43068

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES G CARSWELL III Chief Executive Officer 6880 TUSSING ROAD, REYNOLDSBURG, OH, United States, 43068

History

Start date End date Type Value
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-23 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-12-23 2003-12-15 Address 6880 TUSSING RD, REYNOLDSBURG, OH, 43068, USA (Type of address: Chief Executive Officer)
1997-12-23 2003-12-15 Address SANFORD GOLDSTAN, 6880 TUSSING RD, REYNOLDSBURG, OH, 43068, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-19411 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19412 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
031215002411 2003-12-15 BIENNIAL STATEMENT 2003-12-01
000120002260 2000-01-20 BIENNIAL STATEMENT 1999-12-01
990927000378 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State