Name: | FAY & WRIGHT EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2000 (25 years ago) |
Branch of: | FAY & WRIGHT EXCAVATING, INC., Connecticut (Company Number 0143742) |
Entity Number: | 2535612 |
ZIP code: | 06756 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | P.O. BOX 218, GOSHEN, CT, United States, 06756 |
Principal Address: | 61 BARTHOLOMEW HILL RD, GOSHEN, CT, United States, 06756 |
Name | Role | Address |
---|---|---|
FAY & WRIGHT EXCAVATING, INC. | DOS Process Agent | P.O. BOX 218, GOSHEN, CT, United States, 06756 |
Name | Role | Address |
---|---|---|
JARED R. DENIS | Chief Executive Officer | 664 SHARON TPK, GOSHEN, CT, United States, 06756 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-15 | 2018-07-05 | Address | 664 SHARON TPK, GOSHEN, CT, 06756, USA (Type of address: Chief Executive Officer) |
2016-08-15 | 2018-07-05 | Address | 2802 SE PACE DR, PORT ST LUCIE, FL, 34984, 0000, USA (Type of address: Principal Executive Office) |
2014-07-02 | 2016-08-15 | Address | 155 MILTON ROAD, GOSHEN, CT, 06756, USA (Type of address: Chief Executive Officer) |
2014-07-02 | 2016-08-15 | Address | 125 MILTON ROAD, GOSHEN, CT, 06756, USA (Type of address: Principal Executive Office) |
2008-07-22 | 2014-07-02 | Address | 125 MILTON ROAD, GOSHEN, CT, 06756, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2014-07-02 | Address | 155 MILTON ROAD, GOSHEN, CT, 06756, USA (Type of address: Principal Executive Office) |
2004-08-04 | 2008-07-22 | Address | 175 NORTH ST, GOSHEN, CT, 06756, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2004-08-04 | Address | 175 NORTH ST, PO 218, GOSHEN, CT, 06756, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2008-07-22 | Address | 175 NORTH ST., GOSHEN, CT, 06756, USA (Type of address: Principal Executive Office) |
2000-07-26 | 2020-07-16 | Address | P.O. BOX 218, GOSHEN, CT, 06756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200716060602 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
180705006111 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160815006368 | 2016-08-15 | BIENNIAL STATEMENT | 2016-07-01 |
140702006929 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120730006198 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100722002373 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080722002546 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060628002821 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040804002802 | 2004-08-04 | BIENNIAL STATEMENT | 2004-07-01 |
020710002811 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State