Search icon

WNS CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM C MEZHER DOS Process Agent 38-11 DITMARS BLVD, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
WILLIAM MEZHER Chief Executive Officer 38-11 DITMARS BLVD, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2054224-DCA Inactive Business 2017-06-09 2025-02-28

Permits

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

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
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: 24 Mar 2025

Sources: New York Secretary of State