Search icon

P.J. WYER CONSTRUCTION INC.

Headquarter

Company Details

Name: P.J. WYER CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1979 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 595875
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701
Principal Address: 568 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF RICHARD G. HANDLER DOS Process Agent 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
PATRICK J. WYER Chief Executive Officer 568 BROADWAY, AMITYVILLE, NY, United States, 11701

Links between entities

Type:
Headquarter of
Company Number:
P26749
State:
FLORIDA

History

Start date End date Type Value
1995-04-10 2007-11-08 Address 568 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1979-12-18 1995-04-10 Address 534 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099096 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071108001142 2007-11-08 CERTIFICATE OF CHANGE 2007-11-08
950410002248 1995-04-10 BIENNIAL STATEMENT 1993-12-01
A628729-4 1979-12-18 CERTIFICATE OF INCORPORATION 1979-12-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-06-05
Type:
Planned
Address:
S/S SUNRISE HIGHWAY NEAR PRICE CLUB, COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-06-24
Type:
Planned
Address:
231 SUNRISE HWY., WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 17 Mar 2025

Sources: New York Secretary of State