Entity Number 2157595
Status Active
NameWENDEL HOME CENTER, INC.
CountyNassau
Date of registration 27 Jun 1997 (27 years ago) 27 Jun 1997
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
WENDEL HOME CENTER, INC. 401(K) PLAN
2023
113386279
2024-08-02
WENDEL HOME CENTER, INC.
11
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 111100 |
Sponsor’s telephone number | 5167460460 |
Plan sponsor’s address | 49 E JERICHO TPKE, MINEOLA, NY, 115013105 |
Signature of
Role | Plan administrator |
Date | 2024-08-02 |
Name of individual signing | WILLIAM RITTER |
WENDEL HOME CENTER, INC. 401(K) PLAN
2022
113386279
2023-07-21
WENDEL HOME CENTER, INC.
11
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 111100 |
Sponsor’s telephone number | 5167460460 |
Plan sponsor’s address | 49 E JERICHO TPKE, MINEOLA, NY, 115013105 |
Signature of
Role | Plan administrator |
Date | 2023-07-21 |
Name of individual signing | WILLIAM RITTER |
WENDEL HOME CENTER, INC. 401(K) PLAN
2021
113386279
2022-09-29
WENDEL HOME CENTER, INC.
10
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 111100 |
Sponsor’s telephone number | 5167460460 |
Plan sponsor’s address | 49 E JERICHO TPKE, MINEOLA, NY, 115013105 |
Signature of
Role | Plan administrator |
Date | 2022-09-29 |
Name of individual signing | WILLIAM RITTER |
WENDEL HOME CENTER, INC. 401(K)
2020
113386279
2021-07-28
WENDEL HOME CENTER, INC.
10
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 111100 |
Sponsor’s telephone number | 5167460460 |
Plan sponsor’s address | 49 E JERICHO TPKE, MINEOLA, NY, 115013105 |
Signature of
Role | Plan administrator |
Date | 2021-07-28 |
Name of individual signing | WILLIAM RITTER |
ROBERT RITTER
Chief Executive Officer
49 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501
THE CORPORATION
DOS Process Agent
49 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501
1139433-DCA
Active
Business
2003-05-14
2025-02-28
1997-06-27
1999-06-22
Address
1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process)
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
2020-02-26
2020-05-28
Misrepresentation
No
0.00
Advised to Sue
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