WHELAN AND CURRY CONSTRUCTION SERVICES, INC.

Name: | WHELAN AND CURRY CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1992 (33 years ago) |
Entity Number: | 1678888 |
ZIP code: | 13108 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2532 Cherry Valley Tpke., Marcellus, NY, United States, 13108 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS CORFIELD | Chief Executive Officer | 2532 CHERRY VALLEY TPKE., MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
WHELAN AND CURRY CONSTRUCTION SERVICES, INC. | DOS Process Agent | 2532 Cherry Valley Tpke., Marcellus, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 2532 CHERRY VALLEY TPKE., MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 4103 NEW COURT AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 4103 NEW COURT AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2023-07-07 | 2024-11-01 | Address | 4103 NEW COURT AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036811 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230707003632 | 2023-07-07 | BIENNIAL STATEMENT | 2022-11-01 |
190211060692 | 2019-02-11 | BIENNIAL STATEMENT | 2018-11-01 |
141118006327 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
130108002283 | 2013-01-08 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State