Search icon

WONDEBAR CONSTRUCTION CORPORATION

Print

Details

Entity Number 1546883

Status Inactive

NameWONDEBAR CONSTRUCTION CORPORATION

CountyDutchess

Date of registration 03 May 1991 (33 years ago)

Date of dissolution 24 Jun 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 261 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569

Address ZIP code 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

261 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569

Chief Executive Officer

Name Role Address

JAMES BISCEGLIA

Chief Executive Officer

261 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value

2007-05-17

2022-06-24

Address

261 SKIDMORE ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

2007-05-17

2022-06-24

Address

261 SKIDMORE ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)

1997-05-13

2007-05-17

Address

261 SKIDMORE RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)

1997-05-13

2007-05-17

Address

261 SKIDMORE RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)

1997-05-13

2007-05-17

Address

261 SKIDMORE RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

1992-11-25

1997-05-13

Address

PO BOX 338, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

1992-11-25

1997-05-13

Address

P.O. BOX 338, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)

1992-11-25

1997-05-13

Address

RD 2 BOX 127, N. CLOVE RD, VERBANK, NY, 12585, USA (Type of address: Principal Executive Office)

1991-05-03

2022-06-24

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1991-05-03

1992-11-25

Address

PO BOX 338, LAGRANGEVILLE, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220624001337

2022-06-24

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-06-24

130523002321

2013-05-23

BIENNIAL STATEMENT

2013-05-01

110603002282

2011-06-03

BIENNIAL STATEMENT

2011-05-01

090501002280

2009-05-01

BIENNIAL STATEMENT

2009-05-01

070517002161

2007-05-17

BIENNIAL STATEMENT

2007-05-01

050712002797

2005-07-12

BIENNIAL STATEMENT

2005-05-01

010516002709

2001-05-16

BIENNIAL STATEMENT

2001-05-01

990511002458

1999-05-11

BIENNIAL STATEMENT

1999-05-01

970513002782

1997-05-13

BIENNIAL STATEMENT

1997-05-01

000042004273

1993-08-18

BIENNIAL STATEMENT

1993-05-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts