Search icon

APEX & WISE BUILDING CO., INC.

Company Details

Name: APEX & WISE BUILDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2004 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3070814
ZIP code: 12402
County: Ulster
Place of Formation: New York
Principal Address: 1049 COLUMBIA ST, KINGSTON, NY, United States, 12401
Address: C/O GEORGE IACO BACCIO, PO BOX 3423, KINGSTON, NY, United States, 12402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD WISE Chief Executive Officer 120 WOOD RD, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GEORGE IACO BACCIO, PO BOX 3423, KINGSTON, NY, United States, 12402

History

Start date End date Type Value
2006-11-03 2009-02-12 Address C/O MERCK CPAS & CONSULTANTS, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2004-06-25 2006-11-03 Address 1049 COLUMBIA STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1792950 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090212003338 2009-02-12 BIENNIAL STATEMENT 2008-06-01
061103002583 2006-11-03 BIENNIAL STATEMENT 2006-06-01
040625000281 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-07
Type:
Planned
Address:
HERITAGE SQUARE PLAZA, NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-03
Type:
Prog Related
Address:
93 MAIN ST., NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-10-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State