Search icon

WILLIAM R. DEICKLER CONTRACTING, INC.

Headquarter

Company Details

Name: WILLIAM R. DEICKLER CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1984 (41 years ago)
Entity Number: 919487
ZIP code: 06801
County: Dutchess
Place of Formation: New York
Address: 136 Putnam Park Rd, Bethel, CT, United States, 06801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R DEICKLER Chief Executive Officer 136 PUTNAM PARK RD, BETHEL, CT, United States, 06801

DOS Process Agent

Name Role Address
WILLIAM R. DEICKLER CONTRACTING, INC. DOS Process Agent 136 Putnam Park Rd, Bethel, CT, United States, 06801

Links between entities

Type:
Headquarter of
Company Number:
0274927
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 136 PUTNAM PARK RD, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address P.O. BOX 645, RIDGEFIELD, CT, 06877, 0645, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address P.O. BOX 645, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-07 2024-05-07 Address P.O. BOX 645, RIDGEFIELD, CT, 06877, 0645, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507000917 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220818000632 2022-08-18 BIENNIAL STATEMENT 2022-05-01
200729060149 2020-07-29 BIENNIAL STATEMENT 2020-05-01
180522006104 2018-05-22 BIENNIAL STATEMENT 2018-05-01
160602006242 2016-06-02 BIENNIAL STATEMENT 2016-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State