Name: | W.B. CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1999 (26 years ago) |
Entity Number: | 2364872 |
ZIP code: | 10509 |
County: | New York |
Place of Formation: | New York |
Address: | 4 FAIR MEADOW DR, BREWSTER, NY, United States, 10509 |
Principal Address: | 10 WAKEFIELD DR, MUTTONTOWN, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W.C. MAHONEY ESQ | DOS Process Agent | 4 FAIR MEADOW DR, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
V. APOSTOLOPOULOS | Chief Executive Officer | 10 WAKEFIELD DR, MUTTONTOWN, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-08 | 2007-04-12 | Address | 36-30 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-04-07 | 2003-07-08 | Address | 5 FAIR MEADOW DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150428001021 | 2015-04-28 | ANNULMENT OF DISSOLUTION | 2015-04-28 |
DP-2053695 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090331002604 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070412002151 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
030708002485 | 2003-07-08 | BIENNIAL STATEMENT | 2003-04-01 |
990407000498 | 1999-04-07 | CERTIFICATE OF INCORPORATION | 1999-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315996298 | 0214700 | 2011-12-29 | 2200 NESCONSET HWY, STONY BROOK, NY, 11790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
309592194 | 0216000 | 2006-04-27 | 11-24 ADLER PLACE, BRONX, NY, 10475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2006-06-02 |
Abatement Due Date | 2006-06-07 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2006-06-02 |
Abatement Due Date | 2006-06-07 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2006-06-02 |
Abatement Due Date | 2006-06-07 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2006-06-02 |
Abatement Due Date | 2006-06-21 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2006-06-02 |
Abatement Due Date | 2006-06-07 |
Current Penalty | 1750.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State