Search icon

WOLCOTT CONTRACTING & CONSULTING, INC.

Headquarter

Company Details

Name: WOLCOTT CONTRACTING & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2001 (23 years ago)
Entity Number: 2687472
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 700 FIVE POINTS RD, RUSH, NY, United States, 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WOLCOTT CONTRACTING & CONSULTING, INC., FLORIDA F23000005051 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2023 161614159 2024-05-16 WOLCOTT CONTRACTING & CONSULTING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5855332420
Plan sponsor’s address 700 FIVE POINTS ROAD, RUSH, NY, 14543
WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2022 161614159 2023-05-01 WOLCOTT CONTRACTING & CONSULTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5855332420
Plan sponsor’s address 700 FIVE POINT ROAD, RUSH, NY, 14543
WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2021 161614159 2022-10-05 WOLCOTT CONTRACTING & CONSULTING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5855332420
Plan sponsor’s address 700 FIVE POINT ROAD, RUSH, NY, 14543
WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2020 161614159 2021-08-10 WOLCOTT CONTRACTING & CONSULTING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5855332420
Plan sponsor’s address 700 FIVE POINT ROAD, RUSH, NY, 14543
WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2019 161614159 2020-08-07 WOLCOTT CONTRACTING & CONSULTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5855332420
Plan sponsor’s address 700 FIVE POINT ROAD, RUSH, NY, 14543
WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2018 161614159 2019-05-01 WOLCOTT CONTRACTING & CONSULTING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5855332420
Plan sponsor’s address 700 FIVE POINT ROAD, RUSH, NY, 14543
WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2017 161614159 2018-04-06 WOLCOTT CONTRACTING & CONSULTING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5855332420
Plan sponsor’s address 700 FIVE POINT ROAD, RUSH, NY, 14543
WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2016 161614159 2017-06-23 WOLCOTT CONTRACTING & CONSULTING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5855332420
Plan sponsor’s address 700 FIVE POINT ROAD, RUSH, NY, 14543
WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2015 161614159 2016-05-26 WOLCOTT CONTRACTING & CONSULTING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5855332420
Plan sponsor’s address 700 FIVE POINT ROAD, RUSH, NY, 14543
WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2014 161614159 2015-06-03 WOLCOTT CONTRACTING & CONSULTING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5855332420
Plan sponsor’s address 700 FIVE POINT ROAD, RUSH, NY, 14543

DOS Process Agent

Name Role Address
WOLCOTT CONTRACTING & CONSULTING, INC. DOS Process Agent 700 FIVE POINTS RD, RUSH, NY, United States, 14543

Chief Executive Officer

Name Role Address
CHARLES A. WOLCOTT Chief Executive Officer 700 FIVE POINTS RD, RUSH, NY, United States, 14543

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-10-06 Address 700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Service of Process)
2023-08-09 2023-08-09 Address 700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-10-06 Address 700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2017-10-12 2023-08-09 Address 700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2003-10-16 2017-10-12 Address 700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2003-10-16 2023-08-09 Address 700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Service of Process)
2001-10-10 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-10 2003-10-16 Address PO BOX 139, RUSH, NY, 14543, 0139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006001410 2023-10-06 BIENNIAL STATEMENT 2023-10-01
230809000401 2023-08-09 BIENNIAL STATEMENT 2021-10-01
191016060293 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171012006331 2017-10-12 BIENNIAL STATEMENT 2017-10-01
131021006724 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111025002465 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091120002136 2009-11-20 BIENNIAL STATEMENT 2009-10-01
071012002884 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051209002038 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031016002649 2003-10-16 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311782684 0213600 2008-01-30 ELMWOOD AVENUE, ROCHESTER, NY, 14620
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-01-30
Emphasis N: TRENCH
Case Closed 2008-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-03-07
Abatement Due Date 2008-03-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-03-07
Abatement Due Date 2008-03-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 G01 II
Issuance Date 2008-03-07
Abatement Due Date 2008-03-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State