WILSANDRA CONSTRUCTION CO., INC.

Name: | WILSANDRA CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1972 (53 years ago) |
Date of dissolution: | 03 Nov 2014 |
Entity Number: | 243171 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 CAMDEN AVE, BUFFALO, NY, United States, 14216 |
Principal Address: | 300 CAMDEN STREET, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 100
Share Par Value 4000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 CAMDEN AVE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
W. A. TRUCKENBROAD | Chief Executive Officer | 300 CAMDEN STREET, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-05 | 2003-01-06 | Address | 5820 MAIN ST, AMHERST, NY, 00000, USA (Type of address: Service of Process) |
1972-09-27 | 2003-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-09-27 | 1995-05-05 | Address | 5820 MAIN ST., AMHERST, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103000584 | 2014-11-03 | CERTIFICATE OF DISSOLUTION | 2014-11-03 |
030106000640 | 2003-01-06 | CERTIFICATE OF AMENDMENT | 2003-01-06 |
020910002729 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
001013002336 | 2000-10-13 | BIENNIAL STATEMENT | 2000-09-01 |
C280878-2 | 1999-11-08 | ASSUMED NAME CORP INITIAL FILING | 1999-11-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State