Search icon

WAGNER CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAGNER CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1996 (29 years ago)
Entity Number: 2043588
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 44 BETHPAGE ROAD, UNIT #8, HICKSVILLE, NY, United States, 11801
Principal Address: 30 JEANETTE DRIVE, MASSAPEQUA PARK, NY, United States, 11758

Contact Details

Phone +1 516-937-1392

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAGNER CONSTRUCTION CO., INC. DOS Process Agent 44 BETHPAGE ROAD, UNIT #8, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
STEPHEN D WAGNER Chief Executive Officer 44 BETHPAGE ROAD, UNIT #8, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1311051-DCA Active Business 2009-03-11 2025-02-28

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 44 BETHPAGE ROAD, UNIT #8, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 206 DARTMOUTH DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-06 2024-11-08 Address 206 DARTMOUTH DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1998-11-06 2024-11-08 Address 206 DARTMOUTH DR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002141 2024-11-08 BIENNIAL STATEMENT 2024-11-08
981106002235 1998-11-06 BIENNIAL STATEMENT 1998-06-01
960628000153 1996-06-28 CERTIFICATE OF INCORPORATION 1996-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623773 TRUSTFUNDHIC INVOICED 2023-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3623772 RENEWAL INVOICED 2023-03-30 100 Home Improvement Contractor License Renewal Fee
3613610 TRUSTFUNDHIC CREDITED 2023-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3613611 RENEWAL CREDITED 2023-03-10 100 Home Improvement Contractor License Renewal Fee
3281013 TRUSTFUNDHIC INVOICED 2021-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279592 RENEWAL INVOICED 2021-01-05 100 Home Improvement Contractor License Renewal Fee
2990144 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2990143 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2788454 LICENSE REPL INVOICED 2018-05-10 15 License Replacement Fee
2486723 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-20
Type:
Planned
Address:
343 BOUNDARY AVE., PLAINEDGE, NY, 11714
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-04-11
Type:
Referral
Address:
GENESEE ST., EAST OF CASE CONST. EQUIP. STORE, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-07
Type:
Planned
Address:
LAKE RD CONTRACT NO 15, Lancaster, NY, 14086
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57202
Current Approval Amount:
57202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58045.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 937-1263
Add Date:
2007-05-17
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State