Name: | WYCO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1979 (46 years ago) |
Entity Number: | 531528 |
ZIP code: | 14569 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 3308 Hermitage Rd, Warsaw, NY, United States, 14569 |
Principal Address: | 3308 Hermitage Rd, WARSAW, NY, United States, 14569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK HERMAN | Chief Executive Officer | 3308 HERMITAGE RD, WARSAW, NY, United States, 14569 |
Name | Role | Address |
---|---|---|
WYCO CONSTRUCTION, INC. | DOS Process Agent | 3308 Hermitage Rd, Warsaw, NY, United States, 14569 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
91047 | No data | No data | Mined land permit | 5058 Cotton Rd (south side, west of Miller intersection) |
90872 | No data | No data | Mined land permit | South Side Of Quakertown Road; 1000' East Of Grohs Road Intersection. |
91078 | No data | No data | Mined land permit | North side of East Road, 3/4 mile west of intersection with Rt 19A |
91052 | 2023-02-14 | 2027-04-25 | Mined land permit | N Side Quakertown Road E of Griffin Rd |
90625 | 2018-12-06 | 2023-12-05 | Mined land permit | Nw of Murphy Road And Sheppard Road Intersection |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 3308 HERMITAGE RD, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 4608 LIBERTY ST RD, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2025-01-09 | Address | 4608 LIBERTY, WARSAW, NY, 14569, USA (Type of address: Service of Process) |
2013-01-24 | 2025-01-09 | Address | 4608 LIBERTY ST RD, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2013-01-24 | Address | 4608 LIBERTY ST RD, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001758 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230109002275 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210106061067 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190102061147 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170207006077 | 2017-02-07 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State