Search icon

WOLCOTT CONTRACTING & CONSULTING, INC.

Print

Details

Entity Number 2687472

Status Active

NameWOLCOTT CONTRACTING & CONSULTING, INC.

CountyMonroe

Date of registration 10 Oct 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 700 FIVE POINTS RD, RUSH, NY, United States, 14543

Address ZIP code 14543

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

WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN

2023

161614159

2024-05-16

WOLCOTT CONTRACTING & CONSULTING, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code238900
Sponsor’s telephone number5855332420
Plan sponsor’s address700 FIVE POINTS ROAD, RUSH, NY, 14543

WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN

2022

161614159

2023-05-01

WOLCOTT CONTRACTING & CONSULTING, INC.

18

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code238900
Sponsor’s telephone number5855332420
Plan sponsor’s address700 FIVE POINT ROAD, RUSH, NY, 14543

WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN

2021

161614159

2022-10-05

WOLCOTT CONTRACTING & CONSULTING, INC.

19

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code238900
Sponsor’s telephone number5855332420
Plan sponsor’s address700 FIVE POINT ROAD, RUSH, NY, 14543

WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN

2020

161614159

2021-08-10

WOLCOTT CONTRACTING & CONSULTING, INC.

20

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code238900
Sponsor’s telephone number5855332420
Plan sponsor’s address700 FIVE POINT ROAD, RUSH, NY, 14543

WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN

2019

161614159

2020-08-07

WOLCOTT CONTRACTING & CONSULTING, INC.

18

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code238900
Sponsor’s telephone number5855332420
Plan sponsor’s address700 FIVE POINT ROAD, RUSH, NY, 14543

WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN

2018

161614159

2019-05-01

WOLCOTT CONTRACTING & CONSULTING, INC.

17

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code238900
Sponsor’s telephone number5855332420
Plan sponsor’s address700 FIVE POINT ROAD, RUSH, NY, 14543

WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN

2017

161614159

2018-04-06

WOLCOTT CONTRACTING & CONSULTING, INC.

20

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code238900
Sponsor’s telephone number5855332420
Plan sponsor’s address700 FIVE POINT ROAD, RUSH, NY, 14543

WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN

2016

161614159

2017-06-23

WOLCOTT CONTRACTING & CONSULTING, INC.

16

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code238900
Sponsor’s telephone number5855332420
Plan sponsor’s address700 FIVE POINT ROAD, RUSH, NY, 14543

WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN

2015

161614159

2016-05-26

WOLCOTT CONTRACTING & CONSULTING, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code238900
Sponsor’s telephone number5855332420
Plan sponsor’s address700 FIVE POINT ROAD, RUSH, NY, 14543

WOLCOTT CONTRACTING & CONSULTING, INC. 401(K) PROFIT SHARING PLAN

2014

161614159

2015-06-03

WOLCOTT CONTRACTING & CONSULTING, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code238900
Sponsor’s telephone number5855332420
Plan sponsor’s address700 FIVE POINT ROAD, RUSH, NY, 14543

DOS Process Agent

Name Role Address

WOLCOTT CONTRACTING & CONSULTING, INC.

DOS Process Agent

700 FIVE POINTS RD, RUSH, NY, United States, 14543

Chief Executive Officer

Name Role Address

CHARLES A. WOLCOTT

Chief Executive Officer

700 FIVE POINTS RD, RUSH, NY, United States, 14543

History

Start date End date Type Value

2023-10-06

2023-10-06

Address

700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)

2023-08-09

2023-10-06

Shares

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

2023-08-09

2023-10-06

Address

700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Service of Process)

2023-08-09

2023-08-09

Address

700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)

2023-08-09

2023-10-06

Address

700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)

2017-10-12

2023-08-09

Address

700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)

2003-10-16

2017-10-12

Address

700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)

2003-10-16

2023-08-09

Address

700 FIVE POINTS RD, RUSH, NY, 14543, USA (Type of address: Service of Process)

2001-10-10

2023-08-09

Shares

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

2001-10-10

2003-10-16

Address

PO BOX 139, RUSH, NY, 14543, 0139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231006001410

2023-10-06

BIENNIAL STATEMENT

2023-10-01

230809000401

2023-08-09

BIENNIAL STATEMENT

2021-10-01

191016060293

2019-10-16

BIENNIAL STATEMENT

2019-10-01

171012006331

2017-10-12

BIENNIAL STATEMENT

2017-10-01

131021006724

2013-10-21

BIENNIAL STATEMENT

2013-10-01

111025002465

2011-10-25

BIENNIAL STATEMENT

2011-10-01

091120002136

2009-11-20

BIENNIAL STATEMENT

2009-10-01

071012002884

2007-10-12

BIENNIAL STATEMENT

2007-10-01

051209002038

2005-12-09

BIENNIAL STATEMENT

2005-10-01

031016002649

2003-10-16

BIENNIAL STATEMENT

2003-10-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts