Search icon

WILRO CONSTRUCTION, INC.

Company Details

Name: WILRO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1974 (51 years ago)
Date of dissolution: 07 Mar 2019
Entity Number: 351724
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 25 CLOVE HOLLOW RD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT NOVAK Chief Executive Officer 25 CLOVE HOLLOW RD, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
PERRY SATZ Agent 309 MILL ST., POUGHKEEPIE, NY, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CLOVE HOLLOW RD, HOPEWELL JUNCTION, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
141564892
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-15 2002-09-10 Address PO BOX 118, RTE 82 BILLINGS PLAZA, BILLINGS, NY, 12510, USA (Type of address: Chief Executive Officer)
1998-09-15 2002-09-10 Address PO BOX 118, RTE 82 BILLINGS PLAZA, BILLINGS, NY, 12510, USA (Type of address: Principal Executive Office)
1993-12-06 1998-09-15 Address PO BOX 115, ROUTE 82 BILLINGS PLAZA, BILLINGS, NY, 12510, USA (Type of address: Chief Executive Officer)
1993-12-06 1998-09-15 Address PO BOX 115, ROUTE 82 BILLINGS PLAZA, BILLINGS, NY, 12510, USA (Type of address: Principal Executive Office)
1993-12-06 2002-09-10 Address 300 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307000246 2019-03-07 CERTIFICATE OF DISSOLUTION 2019-03-07
160908006201 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140918006221 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121019002261 2012-10-19 BIENNIAL STATEMENT 2012-09-01
20110506078 2011-05-06 ASSUMED NAME CORP INITIAL FILING 2011-05-06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 724-4699
Add Date:
2006-03-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State