Name: | ROGER WILD GENERAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1997 (28 years ago) |
Entity Number: | 2192815 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 43 MUDDYKILL LANE, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER WILD | Chief Executive Officer | 43 MUDDYKILL LANE, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 MUDDYKILL LANE, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-03 | 2011-10-25 | Address | 9 MUDDYKILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2007-10-03 | 2011-10-25 | Address | 9 MUDDYKILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
2007-10-03 | 2011-10-25 | Address | 9 MUDDYKILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2003-09-30 | 2007-10-03 | Address | 9 MUDDYKILL LN, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
2003-09-30 | 2007-10-03 | Address | 9 MUDDYKILL LN, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131112002170 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111025002339 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091020002796 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071003002790 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051125002171 | 2005-11-25 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State