Name: | WINN CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2013 (12 years ago) |
Entity Number: | 4380547 |
ZIP code: | 12188 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 74 Hudson River Rd, Waterford, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUSTIN WINN | DOS Process Agent | 74 Hudson River Rd, Waterford, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
DUSTIN J WINN | Chief Executive Officer | 74 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 74 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-31 | 2025-03-05 | Address | 74 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 74 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000361 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230331003528 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
220630000560 | 2022-06-30 | BIENNIAL STATEMENT | 2021-03-01 |
191125000611 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
130423000309 | 2013-04-23 | CERTIFICATE OF CHANGE | 2013-04-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State