Search icon

WETZEL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GERALD WETZEL Chief Executive Officer 271 MADISON AVE / SUITE 1008, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
WETZEL CONTRACTING CORP. DOS Process Agent 271 MADISON AVE / SUITE 1008, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132622250
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State