Search icon

WICKES ENTERPRISES, INC.

Company Details

Name: WICKES ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1995 (30 years ago)
Entity Number: 1902353
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 744 BROADWAY, ALBANY, NY, United States, 12207
Principal Address: 10 MCDERMOTT ROAD, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HICK'S AND BAILLY ATTY DOS Process Agent 744 BROADWAY, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER WICKES Chief Executive Officer 10 MCDERMOTT ROAD, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 10 MCDERMOTT ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2007-03-22 2025-01-15 Address 10 MCDERMOTT ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2007-03-22 2025-01-15 Address 744 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-04-15 2007-03-22 Address 744 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-21 2007-03-22 Address 10 MCDERMOTT RD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1997-04-21 2007-03-22 Address 10 MCDERMOTT RD, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
1995-03-13 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-13 2005-04-15 Address 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115004325 2025-01-15 BIENNIAL STATEMENT 2025-01-15
110415002735 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090416002857 2009-04-16 BIENNIAL STATEMENT 2009-03-01
070322002870 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050415002093 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030310002624 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010403002428 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990405002543 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970421002310 1997-04-21 BIENNIAL STATEMENT 1997-03-01
950313001015 1995-03-13 CERTIFICATE OF INCORPORATION 1995-03-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1139912 Intrastate Non-Hazmat 2023-02-05 20000 2022 2 1 Private(Property)
Legal Name WICKES ENTERPRISES INC
DBA Name -
Physical Address 10 MCDERMOTT RD, MECHANICVILLE, NY, 12118, US
Mailing Address 10 MCDERMOTT RD, MECHANICVILLE, NY, 12118, US
Phone (518) 664-9235
Fax (518) 664-9235
E-mail CHRISWICKES@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State