Search icon

WILDER RICHMAN MANAGEMENT CORPORATION

Headquarter

Company Details

Name: WILDER RICHMAN MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1979 (46 years ago)
Entity Number: 578310
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 777 WEST PUTNAM AVE, GREENWICH, CT, United States, 06830
Address: 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WILDER RICHMAN MANAGEMENT CORPORATION, FLORIDA F93000003345 FLORIDA
Headquarter of WILDER RICHMAN MANAGEMENT CORPORATION, CONNECTICUT 0294862 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KR77YLDCGBH1 2023-07-25 570 TAXTER RD, ELMSFORD, NY, 10523, 2337, USA 110 E MAIN ST, ALLEGANY, NY, 14706, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-07-27
Initial Registration Date 2022-06-02
Entity Start Date 1981-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIGIDA MARCHIONNA
Address C/O WB RESIDENTIAL COMMUNITIES, INC., 480 BEDFORD RD, CHAPPAQUA, NY, 10514, USA
Government Business
Title PRIMARY POC
Name CHRIS GIUSTI
Address C/O WB RESIDENTIAL COMMUNITIES, INC., 480 BEDFORD RD, CHAPPAQUA, NY, 10514, USA
Title ALTERNATE POC
Name DEBRA REID
Address C/O WB RESIDENTIAL COMMUNITIES, INC., 480 BEDFORD RD, CHAPPAQUA, NY, 10514, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6CAN8 Cancelled Without Replacement Non-Manufacturer 2011-04-11 2024-03-10 2020-11-16 No data

Contact Information

POC CATHERINE PEAGLER
Phone +1 914-610-3635
Fax +1 914-909-7328
Address 27 ARTS BLVD, LIVINGSTON MANOR, NY, 12758 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BRIAN P MYERS Chief Executive Officer 777 WEST PUTNAM AVE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1999-01-20 2018-12-28 Address 570 TAXTER RD, STE 600, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1999-01-20 2018-12-28 Address 570 TAXTER RD, STE 600, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1999-01-20 2018-12-28 Address 570 TAXTER RD, STE 600, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1979-08-29 1999-01-20 Address 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200408027 2020-04-08 ASSUMED NAME LLC INITIAL FILING 2020-04-08
181228002018 2018-12-28 BIENNIAL STATEMENT 2017-08-01
990120002752 1999-01-20 BIENNIAL STATEMENT 1997-08-01
A602206-4 1979-08-29 CERTIFICATE OF INCORPORATION 1979-08-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
013024NI Department of Housing and Urban Development 14.149 - RENT SUPPLEMENTS RENTAL HOUSING FOR LOWER INCOME FAMILIES No data No data RENT SUPPLEMENTS_RENTAL HOUSING FOR LOWER INCOME FAMILIES
Recipient WILDER RICHMAN MANAGEMENT CORPORATION
Recipient Name Raw WILDER RICHMAN MANAGEMENT CORPORATION
Recipient UEI GZNPYA4UDN59
Recipient DUNS 931079136
Recipient Address 27 ARTS BLVD, LIVINGSTON MANOR, DELAWARE, NEW YORK, 12758, UNITED STATES
Obligated Amount 226224.59
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Feb 2025

Sources: New York Secretary of State