Name: | WTS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2007 (18 years ago) |
Entity Number: | 3538508 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 315 WRIGHT AVE, CARLE PLACE, NY, United States, 11514 |
Contact Details
Phone +1 516-427-5487
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM DE DOMENICO | Chief Executive Officer | 315 WRIGHT AVE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 WRIGHT AVE, CARLE PLACE, NY, United States, 11514 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1394959-DCA | Inactive | Business | 2011-06-02 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-14 | 2014-01-29 | Address | 4 AUGUST LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2009-08-14 | 2014-01-29 | Address | 4 AUGUST LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
2007-07-02 | 2022-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-02 | 2014-01-29 | Address | WILLIAM DEDOMENICO, 4 AUGUST LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003006921 | 2017-10-03 | BIENNIAL STATEMENT | 2017-07-01 |
140129002110 | 2014-01-29 | BIENNIAL STATEMENT | 2013-07-01 |
110907003034 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090814002589 | 2009-08-14 | BIENNIAL STATEMENT | 2009-07-01 |
070702000442 | 2007-07-02 | CERTIFICATE OF INCORPORATION | 2007-07-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3520405 | TRUSTFUNDHIC | INVOICED | 2022-09-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3520446 | RENEWAL | INVOICED | 2022-09-06 | 100 | Home Improvement Contractor License Renewal Fee |
2984352 | RENEWAL | INVOICED | 2019-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
2522478 | TRUSTFUNDHIC | INVOICED | 2016-12-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2522479 | RENEWAL | INVOICED | 2016-12-29 | 100 | Home Improvement Contractor License Renewal Fee |
2022884 | TRUSTFUNDHIC | INVOICED | 2015-03-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2022885 | RENEWAL | INVOICED | 2015-03-19 | 100 | Home Improvement Contractor License Renewal Fee |
1069473 | TRUSTFUNDHIC | INVOICED | 2013-06-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1222518 | RENEWAL | INVOICED | 2013-06-04 | 100 | Home Improvement Contractor License Renewal Fee |
1069469 | FINGERPRINT | INVOICED | 2011-06-27 | 75 | Fingerprint Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State