WNS CONSTRUCTION CORP

Name: | WNS CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2017 (8 years ago) |
Entity Number: | 5076042 |
ZIP code: | 11105 |
County: | New York |
Place of Formation: | New York |
Address: | 38-11 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Contact Details
Phone +1 347-536-0342
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C MEZHER | DOS Process Agent | 38-11 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
WILLIAM MEZHER | Chief Executive Officer | 38-11 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2054224-DCA | Inactive | Business | 2017-06-09 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042019274B31 | 2019-10-01 | 2019-10-03 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | HALSEY STREET, BROOKLYN, FROM STREET IRVING AVENUE |
B012019211C03 | 2019-07-30 | 2019-08-14 | RESET, REPAIR OR REPLACE CURB | HARMAN STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2023-03-13 | Address | 38-11 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-09 | 2023-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-28 | 2023-03-13 | Address | 38-11 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2023-03-13 | Address | 38-11 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313003109 | 2023-03-13 | BIENNIAL STATEMENT | 2023-01-01 |
200728060301 | 2020-07-28 | BIENNIAL STATEMENT | 2019-01-01 |
170130000770 | 2017-01-30 | CERTIFICATE OF INCORPORATION | 2017-01-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3570490 | RENEWAL | INVOICED | 2022-12-20 | 100 | Home Improvement Contractor License Renewal Fee |
3570489 | TRUSTFUNDHIC | INVOICED | 2022-12-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3358132 | RENEWAL | INVOICED | 2021-08-09 | 100 | Home Improvement Contractor License Renewal Fee |
3358131 | TRUSTFUNDHIC | INVOICED | 2021-08-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3019719 | RENEWAL | INVOICED | 2019-04-18 | 100 | Home Improvement Contractor License Renewal Fee |
3019718 | TRUSTFUNDHIC | INVOICED | 2019-04-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2617520 | LICENSE | INVOICED | 2017-05-30 | 100 | Home Improvement Contractor License Fee |
2617525 | FINGERPRINT | INVOICED | 2017-05-30 | 75 | Fingerprint Fee |
2617521 | TRUSTFUNDHIC | INVOICED | 2017-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State