Search icon

WEDCO FABRICATIONS, INC.

Company Details

Name: WEDCO FABRICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1992 (32 years ago)
Entity Number: 1688908
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: 20-16 130TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-16 130TH ST, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
DANIEL GORDON Chief Executive Officer 20-16 130TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1996-12-17 2012-07-27 Address 22-24 DELEVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1996-12-17 2012-07-27 Address 22-24 DELEVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1994-01-05 1996-12-17 Address 22-24 DELEVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1994-01-05 2012-07-27 Address 22-24 DELEVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1994-01-05 1996-12-17 Address 2224 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201006315 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006201 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121218006068 2012-12-18 BIENNIAL STATEMENT 2012-12-01
120727002897 2012-07-27 BIENNIAL STATEMENT 2010-12-01
050106002533 2005-01-06 BIENNIAL STATEMENT 2004-12-01

Court Cases

Court Case Summary

Filing Date:
2013-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COLEMAN
Party Role:
Plaintiff
Party Name:
WEDCO FABRICATIONS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State