Search icon

WILSON UTILITY CONSTRUCTION CO

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DONALD M. WILSON Chief Executive Officer 1190 NW 3RD AVE, CANBY, OR, United States, 97013

History

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)

Filings

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