Search icon

WEHRAN CONSTRUCTION, INC.

Company Details

Name: WEHRAN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1982 (42 years ago)
Date of dissolution: 19 Feb 2004
Entity Number: 797995
ZIP code: 15146
County: Orange
Place of Formation: New Jersey
Address: C/O TAX DEPT, 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146
Principal Address: 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TAX DEPT, 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HARRY J SOOSE SR Chief Executive Officer 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146

History

Start date End date Type Value
2003-03-31 2004-02-19 Address C/O TAX DEPT, 2790 MOSSIDE BLVD, MONROEVILLE, PA, 15146, 2792, USA (Type of address: Service of Process)
1999-12-14 2004-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-10-22 2003-03-31 Address 666 EAST MAIN STREET, MIDDLETOWN, NY, 10940, 0858, USA (Type of address: Chief Executive Officer)
1993-03-12 2003-03-31 Address 666 EAST MAIN STREET, MIDDLETOWN, NY, 10940, 0858, USA (Type of address: Principal Executive Office)
1993-03-12 1993-10-22 Address 730 RAMAPO VALLEY ROAD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1993-03-12 2003-03-31 Address 666 EAST MAIN STREET, MIDDLETOWN, NY, 10940, 0858, USA (Type of address: Service of Process)
1982-10-13 1999-12-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-10-13 1993-03-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040219000298 2004-02-19 SURRENDER OF AUTHORITY 2004-02-19
030331002106 2003-03-31 BIENNIAL STATEMENT 2002-10-01
991214000953 1999-12-14 CERTIFICATE OF CHANGE 1999-12-14
931022003059 1993-10-22 BIENNIAL STATEMENT 1993-10-01
930312002592 1993-03-12 BIENNIAL STATEMENT 1992-10-01
A910300-5 1982-10-13 APPLICATION OF AUTHORITY 1982-10-13

Date of last update: 28 Feb 2025

Sources: New York Secretary of State