WECTEC STONE & WEBSTER CONSTRUCTION COMPANY

Name: | WECTEC STONE & WEBSTER CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2020 |
Entity Number: | 2598808 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Foreign Legal Name: | STONE & WEBSTER CONSTRUCTION INC. |
Fictitious Name: | WECTEC STONE & WEBSTER CONSTRUCTION COMPANY |
Principal Address: | 1000 WESTINGHOUSE DRIVE, CRANBERRY TOWNSHIP, PA, United States, 16066 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID C DURHAM | Chief Executive Officer | 1000 WESTINGHOUSE DRIVE, CRANBERRY TOWNSHIP, PA, United States, 16066 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-25 | 2016-02-25 | Name | STONE & WEBSTER CONSTRUCTION INC. |
2015-01-02 | 2017-01-09 | Address | 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office) |
2015-01-02 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-14 | 2016-02-25 | Name | CB&I STONE & WEBSTER CONSTRUCTION, INC. |
2013-01-08 | 2017-01-09 | Address | 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728000273 | 2020-07-28 | CERTIFICATE OF TERMINATION | 2020-07-28 |
SR-32721 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32722 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190108060139 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170109007209 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State