Name: | JAMES L WILDE CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1973 (52 years ago) |
Date of dissolution: | 17 Jan 2008 |
Entity Number: | 255486 |
ZIP code: | 12140 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | C/O JAMES L WILDE, 359 NY 355, POESTENKILL, NY, United States, 12140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES L WILDE | Chief Executive Officer | 359 NY 355, POESTENKILL, NY, United States, 12140 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JAMES L WILDE, 359 NY 355, POESTENKILL, NY, United States, 12140 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 2007-03-23 | Address | 359 NY 355, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 1997-04-03 | Address | RR #1 BOX 1223, POESTENKILL, NY, 12140, 2000, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 1997-04-03 | Address | JAMES L WILDE, RR #1 BOX 1223, POESTENKILL, NY, 12140, 2000, USA (Type of address: Principal Executive Office) |
1995-05-24 | 1997-04-03 | Address | JAMES L WILDE, RR #1 BOX 1223, POESTENKILL, NY, 12140, 2000, USA (Type of address: Service of Process) |
1973-03-05 | 1995-05-24 | Address | 15 HOYT RD., WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080117000196 | 2008-01-17 | CERTIFICATE OF DISSOLUTION | 2008-01-17 |
20070413045 | 2007-04-13 | ASSUMED NAME CORP INITIAL FILING | 2007-04-13 |
070323002926 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050405002465 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030311002549 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State