Search icon

WILRON CONSTRUCTION CORP.

Company Details

Name: WILRON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1979 (46 years ago)
Date of dissolution: 08 May 2009
Entity Number: 556300
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 96 FULTON LN, MT VERNON, NY, United States, 10550
Principal Address: 53 MARYTON RD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILSON H WILLIAMS SR Chief Executive Officer 53 MARYTON RD, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 FULTON LN, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1979-05-11 2001-05-17 Address 96 FULTON LANE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200715060 2020-07-15 ASSUMED NAME CORP INITIAL FILING 2020-07-15
090508000100 2009-05-08 CERTIFICATE OF DISSOLUTION 2009-05-08
010517002627 2001-05-17 BIENNIAL STATEMENT 2001-05-01
A574344-4 1979-05-11 CERTIFICATE OF INCORPORATION 1979-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402279 Employee Retirement Income Security Act (ERISA) 2004-03-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-03-23
Termination Date 2004-07-22
Section 1132
Status Terminated

Parties

Name ASCENCAO
Role Plaintiff
Name WILRON CONSTRUCTION CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State