Name: | WILT CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2645643 |
ZIP code: | 11951 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 51 STACKYARD DRIVE, MASTIC BEACH, NY, United States, 11951 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL B WILT JR | DOS Process Agent | 51 STACKYARD DRIVE, MASTIC BEACH, NY, United States, 11951 |
Name | Role | Address |
---|---|---|
PAUL B WILT JR | Chief Executive Officer | 51 STACKYARD DRIVE, MASTIC BEACH, NY, United States, 11951 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-06 | 2007-07-30 | Address | 51 STACKYARD DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process) |
2001-06-01 | 2003-06-06 | Address | 70 SPAR DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1845142 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070730002014 | 2007-07-30 | BIENNIAL STATEMENT | 2007-06-01 |
050901002441 | 2005-09-01 | BIENNIAL STATEMENT | 2005-06-01 |
030606002876 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010601000373 | 2001-06-01 | CERTIFICATE OF INCORPORATION | 2001-06-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State