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
Name | Role | Address |
---|---|---|
WOLCOTT CONTRACTING & CONSULTING, INC. | DOS Process Agent | 700 FIVE POINTS RD, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
CHARLES A. WOLCOTT | Chief Executive Officer | 700 FIVE POINTS RD, RUSH, NY, United States, 14543 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State