Search icon

WEISS & WOOLRICH CONTRACTING CO., INC.

Headquarter

Company Details

Name: WEISS & WOOLRICH CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1952 (73 years ago)
Entity Number: 85521
ZIP code: 60018
County: Kings
Place of Formation: New York
Address: 9450 W BRYN MAWR AVE., SUITE 700, ROSEMONT, IL, United States, 60018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R. REGINELLI Chief Executive Officer 9450 W BRYN MAWR AVE., SUITE 700, ROSEMONT, IL, United States, 60018

DOS Process Agent

Name Role Address
WEISS & WOOLRICH CONTRACTING CO., INC. DOS Process Agent 9450 W BRYN MAWR AVE., SUITE 700, ROSEMONT, IL, United States, 60018

Links between entities

Type:
Headquarter of
Company Number:
P14769
State:
FLORIDA

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 9450 BRYN MAWR AVE., SUITE 500, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 9450 W BRYN MAWR AVE., SUITE 700, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-05 2025-02-04 Address 9450 BRYN MAWR AVE., SUITE 500, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002196 2025-02-04 BIENNIAL STATEMENT 2025-02-04
201202060414 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006930 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170105006776 2017-01-05 BIENNIAL STATEMENT 2016-12-01
151214006018 2015-12-14 BIENNIAL STATEMENT 2014-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State