Search icon

WGK CONTRACTING CORP

Company claim

Is this your business?

Get access!

Company Details

Name: WGK CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2008 (17 years ago)
Entity Number: 3731503
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 323 WHITTER AVE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM G KUPFER JR Chief Executive Officer 323 WHITTER AVE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-14 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-14 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-99969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99970 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121019000224 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120717000803 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
110307002367 2011-03-07 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State