WETZEL CONTRACTING CORP.

Name: | WETZEL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1968 (57 years ago) |
Date of dissolution: | 22 Nov 2021 |
Entity Number: | 228572 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 MADISON AVE / SUITE 1008, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD WETZEL | Chief Executive Officer | 271 MADISON AVE / SUITE 1008, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WETZEL CONTRACTING CORP. | DOS Process Agent | 271 MADISON AVE / SUITE 1008, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-30 | 2022-05-21 | Address | 271 MADISON AVE / SUITE 1008, NEW YORK, NY, 10016, 1001, USA (Type of address: Service of Process) |
2006-09-12 | 2022-05-21 | Address | 271 MADISON AVE / SUITE 1008, NEW YORK, NY, 10016, 1001, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2020-09-30 | Address | 271 MADISON AVE / SUITE 1008, NEW YORK, NY, 10016, 1001, USA (Type of address: Service of Process) |
2002-09-04 | 2006-09-12 | Address | 271 MADISON AVE, STE 1008, NEW YORK, NY, 10016, 1001, USA (Type of address: Service of Process) |
2002-09-04 | 2006-09-12 | Address | 271 MADISON AVE, STE 1008, NEW YORK, NY, 10016, 1001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220521000662 | 2021-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-22 |
200930060148 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
181022006179 | 2018-10-22 | BIENNIAL STATEMENT | 2018-09-01 |
161013006050 | 2016-10-13 | BIENNIAL STATEMENT | 2016-09-01 |
120919006119 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3293891 | TRUSTFUNDHIC | INVOICED | 2021-02-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3293892 | RENEWAL | INVOICED | 2021-02-09 | 100 | Home Improvement Contractor License Renewal Fee |
2975160 | RENEWAL | INVOICED | 2019-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
2975159 | TRUSTFUNDHIC | INVOICED | 2019-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2520578 | RENEWAL | INVOICED | 2016-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
2520577 | TRUSTFUNDHIC | INVOICED | 2016-12-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1892578 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
1892577 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1214393 | TRUSTFUNDHIC | INVOICED | 2013-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1214397 | FINGERPRINT | INVOICED | 2013-01-29 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State