Name: | WADE LUPE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1965 (60 years ago) |
Entity Number: | 188654 |
ZIP code: | 12304 |
County: | Albany |
Place of Formation: | New York |
Address: | 100 CORDELL RD., SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CORDELL RD., SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
ROBERT A. LUPE | Chief Executive Officer | 100 CORDELL RD., SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-21 | 2002-03-15 | Name | WADE LUPE CONSTRUCTION CO., INC. |
1965-06-28 | 2001-11-21 | Name | HEXAM GARDENS CONSTRUCTION COMPANY INC. |
1965-06-28 | 1988-01-06 | Address | 1924 TOWNSEND RD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170614006014 | 2017-06-14 | BIENNIAL STATEMENT | 2017-06-01 |
130618006149 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110630002774 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090610002419 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070629002204 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State