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 (24 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

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

Links between entities

Type:
Headquarter of
Company Number:
F23000005051
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161614159
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-30
Type:
Prog Related
Address:
ELMWOOD AVENUE, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State