Search icon

WAYNE CONSTRUCTION CORP.

Headquarter

Company Details

Name: WAYNE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1983 (42 years ago)
Date of dissolution: 18 Dec 1996
Entity Number: 834787
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: % MITCHELL SAUNDERS, 128 BROOK STREET, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WAYNE CONSTRUCTION CORP., CONNECTICUT 0289116 CONNECTICUT

Chief Executive Officer

Name Role Address
MITCHELL SAUNDERS Chief Executive Officer 128 BROOK STREET, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % MITCHELL SAUNDERS, 128 BROOK STREET, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1983-04-13 1993-06-22 Address 188 EAST POST RD., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010725000414 2001-07-25 ERRONEOUS ENTRY 2001-07-25
010725000417 2001-07-25 CERTIFICATE OF DISSOLUTION 2001-07-25
DP-1306283 1996-12-18 DISSOLUTION BY PROCLAMATION 1996-12-18
930622002815 1993-06-22 BIENNIAL STATEMENT 1993-04-01
A969646-5 1983-04-13 CERTIFICATE OF INCORPORATION 1983-04-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State