WESTBURGH ELECTRIC, INC.

Name: | WESTBURGH ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1955 (70 years ago) |
Entity Number: | 102375 |
ZIP code: | 14702 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 16 SCOTT ST., PO BOX 1319, JAMESTOWN, NY, United States, 14702 |
Principal Address: | 16 SCOTT ST., JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 SCOTT ST., PO BOX 1319, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
DANIEL S BLIXT | Chief Executive Officer | 16 SCOTT ST, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-09 | 2001-03-07 | Address | 613 HAZZARD STREET, JAMESTOWN, NY, 14701, 9308, USA (Type of address: Chief Executive Officer) |
1995-02-24 | 1999-02-09 | Address | 16 SCOTT ST., PO BOX 1319, JAMESTOWN, NY, 14702, 1319, USA (Type of address: Chief Executive Officer) |
1955-02-01 | 1995-02-24 | Address | 100 E. 1ST ST., CHAUTAUQUA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150204006473 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130215006264 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
110411002563 | 2011-04-11 | BIENNIAL STATEMENT | 2011-02-01 |
090206002102 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070226002581 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State