Search icon

WADER CONTRACTING CORP.

Company Details

Name: WADER CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1993 (32 years ago)
Entity Number: 1715171
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725
Principal Address: 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS S PARTRICK Chief Executive Officer 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
WADER CONTRACTING CORP. DOS Process Agent 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2015-06-01 2021-04-19 Address 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2015-06-01 2021-04-19 Address 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-06-07 2015-06-01 Address 1737 VET HWY, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer)
2005-06-07 2015-06-01 Address 1737 VET HWY, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office)
2003-04-08 2005-06-07 Address 1737 VET MEM. HWY, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210419060058 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190429060244 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170412006292 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150601006981 2015-06-01 BIENNIAL STATEMENT 2015-04-01
130430006242 2013-04-30 BIENNIAL STATEMENT 2013-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State