W.H.M. CONTRACTING CO., INC.
Headquarter
Name: | W.H.M. CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1979 (46 years ago) |
Entity Number: | 538306 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 255 MCCORMICK DR, BOHEMIA, NY, United States, 11716 |
Address: | 255 McCormick Drive, Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MURPHY | Chief Executive Officer | 142 GRANNY RD, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 McCormick Drive, Bohemia, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 142 GRANNY RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-05 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-03 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-02-15 | Address | 142 GRANNY RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001244 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240215001984 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
161201002014 | 2016-12-01 | BIENNIAL STATEMENT | 2015-02-01 |
20160928055 | 2016-09-28 | ASSUMED NAME CORP INITIAL FILING | 2016-09-28 |
140922000390 | 2014-09-22 | CERTIFICATE OF CHANGE | 2014-09-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State