Search icon

WRIGHT CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WRIGHT CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070550
ZIP code: 10168
County: Ulster
Place of Formation: Vermont
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 31 STATION ROAD, MT HOLLY, VT, United States, 05758

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
JOSEPH POSTON Chief Executive Officer 31 STATION ROAD, MT HOLLY, VT, United States, 05758

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 31 STATION ROAD, MT HOLLY, VT, 05758, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-10-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-07-17 2019-11-27 Address 10 E. 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241003000855 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221004003543 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201002060139 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-116150 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-116151 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552517 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552518 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3257992 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257991 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906210 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906209 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496116 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496117 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1878599 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878600 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State