Search icon

WSD, INC.

Company Details

Name: WSD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1875112
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 65 WEST LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM S. DEMPSEY DOS Process Agent 65 WEST LANE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
WILLIAM S. DEMPSEY Chief Executive Officer 65 WEST LANE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113235494
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-25 2006-11-27 Address 65 WEST LN, BAY SHORE, NY, 11706, 8622, USA (Type of address: Chief Executive Officer)
2002-11-25 2006-11-27 Address 65 WEST LN, BAY SHORE, NY, 11706, 8622, USA (Type of address: Principal Executive Office)
2002-11-25 2006-11-27 Address 65 WEST LN, BAY SHORE, NY, 11706, 8622, USA (Type of address: Service of Process)
1997-01-03 2002-11-25 Address 479 PINE ACRES BLVD, BRIGHTWATERS, NY, 11718, 1218, USA (Type of address: Chief Executive Officer)
1997-01-03 2002-11-25 Address 479 PINE ACRES BLVD, BRIGHTWATERS, NY, 11718, 1218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101214002156 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081212002399 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061127002048 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050120002081 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021125002083 2002-11-25 BIENNIAL STATEMENT 2002-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State