Search icon

WENDEL HOME CENTER, INC.

Print

Details

Entity Number 2157595

Status Active

NameWENDEL HOME CENTER, INC.

CountyNassau

Date of registration 27 Jun 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 49 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

Address ZIP code 11501

Contact Details

Phone +1 516-746-0460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

WENDEL HOME CENTER, INC. 401(K) PLAN

2023

113386279

2024-08-02

WENDEL HOME CENTER, INC.

11

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code111100
Sponsor’s telephone number5167460460
Plan sponsor’s address49 E JERICHO TPKE, MINEOLA, NY, 115013105

Signature of

RolePlan administrator
Date2024-08-02
Name of individual signingWILLIAM RITTER

WENDEL HOME CENTER, INC. 401(K) PLAN

2022

113386279

2023-07-21

WENDEL HOME CENTER, INC.

11

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code111100
Sponsor’s telephone number5167460460
Plan sponsor’s address49 E JERICHO TPKE, MINEOLA, NY, 115013105

Signature of

RolePlan administrator
Date2023-07-21
Name of individual signingWILLIAM RITTER

WENDEL HOME CENTER, INC. 401(K) PLAN

2021

113386279

2022-09-29

WENDEL HOME CENTER, INC.

10

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code111100
Sponsor’s telephone number5167460460
Plan sponsor’s address49 E JERICHO TPKE, MINEOLA, NY, 115013105

Signature of

RolePlan administrator
Date2022-09-29
Name of individual signingWILLIAM RITTER

WENDEL HOME CENTER, INC. 401(K)

2020

113386279

2021-07-28

WENDEL HOME CENTER, INC.

10

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code111100
Sponsor’s telephone number5167460460
Plan sponsor’s address49 E JERICHO TPKE, MINEOLA, NY, 115013105

Signature of

RolePlan administrator
Date2021-07-28
Name of individual signingWILLIAM RITTER

Chief Executive Officer

Name Role Address

ROBERT RITTER

Chief Executive Officer

49 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

49 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date

1139433-DCA

Active

Business

2003-05-14

2025-02-28

History

Start date End date Type Value

1997-06-27

1999-06-22

Address

1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190604060457

2019-06-04

BIENNIAL STATEMENT

2019-06-01

170602006956

2017-06-02

BIENNIAL STATEMENT

2017-06-01

150617006212

2015-06-17

BIENNIAL STATEMENT

2015-06-01

130613006417

2013-06-13

BIENNIAL STATEMENT

2013-06-01

090624002616

2009-06-24

BIENNIAL STATEMENT

2009-06-01

070717003156

2007-07-17

BIENNIAL STATEMENT

2007-06-01

050805002305

2005-08-05

BIENNIAL STATEMENT

2005-06-01

030530002885

2003-05-30

BIENNIAL STATEMENT

2003-06-01

010629002249

2001-06-29

BIENNIAL STATEMENT

2001-06-01

990622002321

1999-06-22

BIENNIAL STATEMENT

1999-06-01

Complaints

Start date End date Type Satisafaction Restitution Result

2020-02-26

2020-05-28

Misrepresentation

No

0.00

Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3542403

RENEWAL

INVOICED

2022-10-25

100

Home Improvement Contractor License Renewal Fee

3542402

TRUSTFUNDHIC

INVOICED

2022-10-25

200

Home Improvement Contractor Trust Fund Enrollment Fee

3281246

RENEWAL

INVOICED

2021-01-08

100

Home Improvement Contractor License Renewal Fee

3281225

TRUSTFUNDHIC

INVOICED

2021-01-08

200

Home Improvement Contractor Trust Fund Enrollment Fee

2914927

RENEWAL

INVOICED

2018-10-23

100

Home Improvement Contractor License Renewal Fee

2914926

TRUSTFUNDHIC

INVOICED

2018-10-23

200

Home Improvement Contractor Trust Fund Enrollment Fee

2497044

TRUSTFUNDHIC

INVOICED

2016-11-25

200

Home Improvement Contractor Trust Fund Enrollment Fee

2497045

RENEWAL

INVOICED

2016-11-25

100

Home Improvement Contractor License Renewal Fee

1905875

TRUSTFUNDHIC

INVOICED

2014-12-06

200

Home Improvement Contractor Trust Fund Enrollment Fee

1905876

RENEWAL

INVOICED

2014-12-06

100

Home Improvement Contractor License Renewal Fee

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts