Name: | WILSON UTILITY CONSTRUCTION CO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2017 (8 years ago) |
Entity Number: | 5139963 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Oregon |
Foreign Legal Name: | WILSON CONSTRUCTION CO. |
Fictitious Name: | WILSON UTILITY CONSTRUCTION CO |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1190 NW 3RD AVE, CANBY, OR, United States, 97013 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DONALD M. WILSON | Chief Executive Officer | 1190 NW 3RD AVE, CANBY, OR, United States, 97013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 1190 NW 3RD AVE, CANBY, OR, 97013, USA (Type of address: Chief Executive Officer) |
2019-10-21 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-21 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-09-11 | 2023-05-01 | Address | 1190 NW 3RD AVE, CANBY, OR, 97013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001395 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210513060154 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
191021000569 | 2019-10-21 | CERTIFICATE OF CHANGE | 2019-10-21 |
190911060132 | 2019-09-11 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78918 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170519000209 | 2017-05-19 | APPLICATION OF AUTHORITY | 2017-05-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State