Search icon

WILSON CONSTRUCTION NYC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WILSON CONSTRUCTION NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3485306
ZIP code: 10024
County: Queens
Place of Formation: New York
Address: 101 west 81st street, #715, new york, NY, United States, 10024

Contact Details

Phone +1 917-576-5302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 west 81st street, #715, new york, NY, United States, 10024

Chief Executive Officer

Name Role Address
WILLIAM HESSLER Chief Executive Officer 101 WEST 81ST STREET, #715, NEW YORK, NY, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
2512220
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2063843-DCA Active Business 2017-12-22 2025-02-28
1253484-DCA Inactive Business 2007-04-27 2015-02-28

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 101 WEST 81ST STREET, #715, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 2198 CRUGER AVE, # B1, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2022-03-11 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-02 2025-04-24 Address 2198 CRUGER AVE, # B1, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2007-03-06 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250424001799 2025-04-15 CERTIFICATE OF AMENDMENT 2025-04-15
220322001550 2022-03-22 BIENNIAL STATEMENT 2021-03-01
110602002985 2011-06-02 BIENNIAL STATEMENT 2011-03-01
070306000553 2007-03-06 CERTIFICATE OF INCORPORATION 2007-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593450 RENEWAL INVOICED 2023-02-04 100 Home Improvement Contractor License Renewal Fee
3593449 TRUSTFUNDHIC INVOICED 2023-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3330872 TRUSTFUNDHIC INVOICED 2021-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3311091 RENEWAL INVOICED 2021-03-22 100 Home Improvement Contractor License Renewal Fee
2966170 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2966169 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2712823 TRUSTFUNDHIC INVOICED 2017-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2712822 LICENSE INVOICED 2017-12-19 75 Home Improvement Contractor License Fee
2712825 FINGERPRINT CREDITED 2017-12-19 75 Fingerprint Fee
2087876 PROCESSING INVOICED 2015-05-22 25 License Processing Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State