Search icon

WECTEC CONTRACTORS INC.

Company Details

Name: WECTEC CONTRACTORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4090171
ZIP code: 10005
County: Erie
Place of Formation: Louisiana
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4171 ESSEN LANE, BATON ROUGE, LA, United States, 70809

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RONNIE VOLENTINE Chief Executive Officer 4171 ESSEN LANE, BATON ROUGE, LA, United States, 70809

History

Start date End date Type Value
2014-09-23 2016-02-05 Name CB&I CONTRACTORS, INC.
2014-01-10 2014-09-23 Name CB&I SHAW CONSTRUCTORS, INC.
2013-05-10 2015-05-01 Address 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office)
2011-05-05 2014-01-10 Name SHAW CONSTRUCTORS, INC.
2011-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-57404 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57403 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218495 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160205000561 2016-02-05 CERTIFICATE OF AMENDMENT 2016-02-05
150501006339 2015-05-01 BIENNIAL STATEMENT 2015-05-01
140923000488 2014-09-23 CERTIFICATE OF AMENDMENT 2014-09-23
140110000568 2014-01-10 CERTIFICATE OF AMENDMENT 2014-01-10
130510006129 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110505000095 2011-05-05 APPLICATION OF AUTHORITY 2011-05-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State