Search icon

WELLBUILT CONSTRUCTION ENTERPRISES, LLC

Company Details

Name: WELLBUILT CONSTRUCTION ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3516865
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 237 WEST 35TH STREET STE 1005, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELLBUILT CONSTRUCTION ENTERPRISES, LLC CASH BALANCE PLAN 2023 260254474 2024-10-07 WELLBUILT CONSTRUCTION ENTERPRISES, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 2124659081
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 1005, NEW YORK, NY, 10001
WELLBUILT CONSTRUCTION ENTERPRISES, LLC PROFIT SHARING PLAN 2023 260254474 2024-10-07 WELLBUILT CONSTRUCTION ENTERPRISES, LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 2124659081
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 1005, NEW YORK, NY, 10001
WELLBUILT CONSTRUCTION ENTERPRISES, LLC PROFIT SHARING PLAN 2022 260254474 2023-07-13 WELLBUILT CONSTRUCTION ENTERPRISES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 2124659081
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 1005, NEW YORK, NY, 10001
WELLBUILT CONSTRUCTION ENTERPRISES, LLC CASH BALANCE PLAN 2022 260254474 2023-07-13 WELLBUILT CONSTRUCTION ENTERPRISES, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 2124659081
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 1005, NEW YORK, NY, 10001
WELLBUILT CONSTRUCTION ENTERPRISES, LLC PROFIT SHARING PLAN 2021 260254474 2022-09-05 WELLBUILT CONSTRUCTION ENTERPRISES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 2124659081
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 1005, NEW YORK, NY, 10001
WELLBUILT CONSTRUCTION ENTERPRISES, LLC PROFIT SHARING PLAN 2020 260254474 2021-10-06 WELLBUILT CONSTRUCTION ENTERPRISES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 2124659081
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 1005, NEW YORK, NY, 10001
WELLBUILT CONSTRUCTION ENTERPRISES, LLC PROFIT SHARING PLAN 2019 260254474 2020-10-06 WELLBUILT CONSTRUCTION ENTERPRISES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 2124659081
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 1005, NEW YORK, NY, 10001
WELLBUILT CONSTRUCTION ENTERPRISES, LLC PROFIT SHARING PLAN 2018 260254474 2019-10-10 WELLBUILT CONSTRUCTION ENTERPRISES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 2124659081
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 1005, NEW YORK, NY, 10001
WELLBUILT CONSTRUCTION ENTERPRISES, LLC PROFIT SHARING PLAN 2017 260254474 2018-08-01 WELLBUILT CONSTRUCTION ENTERPRISES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 2124659081
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 1005, NEW YORK, NY, 10001
WELLBUILT CONSTRUCTION ENTERPRISES, LLC PROFIT SHARING PLAN 2016 260254474 2017-07-21 WELLBUILT CONSTRUCTION ENTERPRISES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 2124659081
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 1005, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
LAZER VUKAJ DOS Process Agent 237 WEST 35TH STREET STE 1005, NEW YORK, NY, United States, 10001

Permits

Number Date End date Type Address
M002024309A50 2024-11-04 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data

History

Start date End date Type Value
2023-03-14 2023-05-25 Address 237 WEST 35TH STREET STE 1005, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-04-16 2023-03-14 Address 237 WEST 35TH STREET STE 1005, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-21 2021-04-16 Address 213 WEST 35TH STREET STE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-14 2009-04-21 Address 213 WEST 35TH STREET STE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525002996 2023-05-25 BIENNIAL STATEMENT 2023-05-01
230314002104 2023-03-14 BIENNIAL STATEMENT 2021-05-01
210416060444 2021-04-16 BIENNIAL STATEMENT 2019-05-01
130604002080 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110517003160 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090421002185 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070816000124 2007-08-16 CERTIFICATE OF PUBLICATION 2007-08-16
070514000620 2007-05-14 ARTICLES OF ORGANIZATION 2007-05-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State