WALL TO WALL CONTRACTING, INC.
Headquarter
Name: | WALL TO WALL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2004 (21 years ago) |
Entity Number: | 3022491 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 829 FRANKLIN AVE, LEFT DOOR, THORNWOOD, NY, United States, 10594 |
Principal Address: | 7 ANITA ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KURT WALL | Chief Executive Officer | 7 ANITA ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
MICHAEL AMORUSO | DOS Process Agent | 829 FRANKLIN AVE, LEFT DOOR, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 7 ANITA ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2024-08-01 | Address | 7 ANITA ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2023-09-25 | Address | 7 ANITA ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-25 | 2024-08-01 | Address | 66 BOOTH STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042494 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230925003478 | 2023-09-25 | BIENNIAL STATEMENT | 2022-03-01 |
190501002001 | 2019-05-01 | BIENNIAL STATEMENT | 2018-03-01 |
190410000131 | 2019-04-10 | CERTIFICATE OF CHANGE | 2019-04-10 |
121220000049 | 2012-12-20 | ANNULMENT OF DISSOLUTION | 2012-12-20 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State