Search icon

WILKO GUTTERS & CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILKO GUTTERS & CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2011 (14 years ago)
Date of dissolution: 12 Jul 2022
Entity Number: 4107251
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 6 N MAIN ST, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS, INC DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS, INC Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM KOLEK Chief Executive Officer 7779 ROCHESTER RD, GASPORT, NY, United States, 14067

Form 5500 Series

Employer Identification Number (EIN):
452557480
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-12 2022-07-12 Address 6 N MAIN ST, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
2022-07-12 2022-07-12 Address 7779 ROCHESTER RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2018-07-24 2022-07-12 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-07-24 2022-07-12 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-06-17 2022-07-12 Address 6 N MAIN ST, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220712002446 2022-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-12
210707002302 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190627060002 2019-06-27 BIENNIAL STATEMENT 2019-06-01
180724000299 2018-07-24 CERTIFICATE OF CHANGE 2018-07-24
170629006303 2017-06-29 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14900.00
Total Face Value Of Loan:
14900.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State