Search icon

WP BUILDING CORP.

Company Details

Name: WP BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2000 (25 years ago)
Entity Number: 2464476
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717
Principal Address: 1 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WOLKOFF Chief Executive Officer 1 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 1 EXECUTIVE DR, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Chief Executive Officer)
2002-02-11 2025-02-20 Address 1 EXECUTIVE DR, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Chief Executive Officer)
2000-01-21 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-21 2025-02-20 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003008 2025-02-20 BIENNIAL STATEMENT 2025-02-20
160819006096 2016-08-19 BIENNIAL STATEMENT 2016-01-01
140530006317 2014-05-30 BIENNIAL STATEMENT 2014-01-01
120301002401 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100127002031 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080228002961 2008-02-28 BIENNIAL STATEMENT 2008-01-01
060302002474 2006-03-02 BIENNIAL STATEMENT 2006-01-01
040226002027 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020211002416 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000121000638 2000-01-21 CERTIFICATE OF INCORPORATION 2000-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-03 No data 6 RIMENEV COURT, KIRYAS JOEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-18 No data 6 RIMENEV COURT, KIRYAS JOEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-04-10 No data 6 RIMENEV COURT, KIRYAS JOEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-08 No data 6 RIMENEV COURT, KIRYAS JOEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-28 No data 6 RIMENEV COURT, KIRYAS JOEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-09-29 No data 6 RIMENEV COURT, KIRYAS JOEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-04-06 No data 6 RIMENEV COURT, KIRYAS JOEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-03 No data 6 RIMENEV COURT, KIRYAS JOEL Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2021-12-21 No data 6 RIMENEV COURT, KIRYAS JOEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-12-08 No data 6 RIMENEV COURT, KIRYAS JOEL Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.

Date of last update: 13 Mar 2025

Sources: New York Secretary of State