Name: | WAGNER TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1995 (30 years ago) |
Entity Number: | 1969150 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 1658 ROUTE 300, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1658 ROUTE 300, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
GERALD L. WAGNER | Chief Executive Officer | 1658 ROUTE 300, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2001-09-27 | Address | 1662 ROUTE 300, NEWBURGH, NY, 12550, 1712, USA (Type of address: Chief Executive Officer) |
1999-11-01 | 2001-09-27 | Address | 1662 ROUTE 300, NEWBURGH, NY, 12550, 1712, USA (Type of address: Principal Executive Office) |
1999-11-01 | 2001-09-27 | Address | 1662 ROUTE 300, NEWBURGH, NY, 12550, 1712, USA (Type of address: Service of Process) |
1995-10-30 | 1999-11-01 | Address | 84 PLATTEKILL TURNPIKE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104002517 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111018002888 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091021002484 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071102002897 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
051128003092 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State