J. K. WIRSEN CONSTRUCTION CO., INC.

Name: | J. K. WIRSEN CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1978 (47 years ago) |
Entity Number: | 467536 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3325 STRUNK ROAD, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J WIRSEN | Chief Executive Officer | 3325 STRUNK ROAD, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
MICHAEL J WIRSEN | DOS Process Agent | 3325 STRUNK ROAD, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-02 | 2014-02-18 | Address | 3325 STRANK ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2012-03-02 | 2014-02-18 | Address | 3325 STRUNK ROAD, EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2012-03-02 | Address | 1575 S. MAIN STREET EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2008-02-22 | 2012-03-02 | Address | 1575 S. MAIN STREET EXT., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2008-02-22 | 2012-03-02 | Address | 1575 S. MAIN STREET, EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150622002 | 2015-06-22 | ASSUMED NAME LLC INITIAL FILING | 2015-06-22 |
140218002028 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120302002413 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100212002772 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080222003275 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State