Name: | PORT WELDING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1985 (40 years ago) |
Entity Number: | 1002311 |
ZIP code: | 12202 |
County: | Albany |
Place of Formation: | New York |
Address: | 198 PORT RD, PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Principal Address: | 198 PORT ROAD, PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE G BARBER | DOS Process Agent | 198 PORT RD, PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
CATHERINE G BARBER | Chief Executive Officer | 198 PORT RD., PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-10 | 2011-07-21 | Address | 198 PORT RD, PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
1997-06-16 | 2007-07-10 | Address | 198 PORT RD., PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
1997-06-16 | 2011-07-21 | Address | 198 PORT RD., PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 1997-06-16 | Address | 198 PORT ROAD, PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1993-08-11 | Address | 15 WERNER AVE., DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150617006182 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
130719006284 | 2013-07-19 | BIENNIAL STATEMENT | 2013-06-01 |
110721002738 | 2011-07-21 | BIENNIAL STATEMENT | 2011-06-01 |
091022002158 | 2009-10-22 | BIENNIAL STATEMENT | 2009-06-01 |
070710002719 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State