Search icon

WILDER CONSOLIDATED ENTERPRISES INC.

Company Details

Name: WILDER CONSOLIDATED ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1979 (46 years ago)
Entity Number: 538705
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: PO BOX 271, RHINEBECK, NY, United States, 12572
Principal Address: 26 OLD ALBANY POST ROAD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT WILDER Chief Executive Officer PO BOX 271, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 271, RHINEBECK, NY, United States, 12572

Form 5500 Series

Employer Identification Number (EIN):
222236335
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-28 2007-03-13 Address PO BOX 271, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2005-03-28 2007-03-13 Address PO BOX 271, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2001-03-06 2007-03-13 Address 26 OLD ALBANY POST RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2000-09-18 2005-03-28 Address P.O. BOX 735, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1993-05-25 2005-03-28 Address PO BOX 735, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190205060246 2019-02-05 BIENNIAL STATEMENT 2019-02-01
20180806049 2018-08-06 ASSUMED NAME LLC INITIAL FILING 2018-08-06
170202006072 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006743 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006905 2013-02-04 BIENNIAL STATEMENT 2013-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State