Search icon

EVETS CONTRACTING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: EVETS CONTRACTING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1976 (49 years ago)
Entity Number: 414197
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 7671 SOUTH AVE, YOUNGSTOWN, OH, United States, 44512
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
C. ROBERT MCWILLIAMS Chief Executive Officer PO BOX 3372, YOUNGSTOWN, OH, United States, 44513

History

Start date End date Type Value
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-11-27 1998-11-18 Address POST OFFICE BOX 3372, YOUNGSTOWN, OH, 44513, USA (Type of address: Chief Executive Officer)
1992-12-09 1996-11-27 Address PO BOX 5020, POLAND, OH, 44514, USA (Type of address: Chief Executive Officer)
1992-12-09 1998-11-18 Address 7671 SOUTH AVENUE, YOUNGSTOWN, OH, 44512, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-6476 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6475 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20090223058 2009-02-23 ASSUMED NAME CORP INITIAL FILING 2009-02-23
030304002737 2003-03-04 BIENNIAL STATEMENT 2002-11-01
001219002226 2000-12-19 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State