Search icon

PATTERSON WAREHOUSING, INC.

Company Details

Name: PATTERSON WAREHOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1985 (40 years ago)
Entity Number: 1027526
ZIP code: 13069
County: Oswego
Place of Formation: New York
Principal Address: 100 HUBBARD STREET, FULTON, NY, United States, 13069
Address: 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
WILLIAM W. PATTERSON, III Chief Executive Officer 100 HUBBARD STREET, PO BOX 239, FULTON, NY, United States, 13069

Form 5500 Series

Employer Identification Number (EIN):
161256675
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-22 2005-11-04 Address 100 HUBBARD STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
1995-04-27 1999-09-22 Address 100 HUBBARD ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1995-04-27 1999-09-22 Address 100 HUBBARD ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1995-04-27 1999-09-22 Address 100 HUBBARD ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
1985-09-24 1995-04-27 Address 100 HUBBARD ST, FULSTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150914006149 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130909006263 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916002880 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824002131 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070911002502 2007-09-11 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-21
Type:
Planned
Address:
100 HUBBARD STREET, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-05-13
Type:
Planned
Address:
100 HUBBARD STREET, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-01
Type:
Planned
Address:
100 HUBBARD STREET, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-01-17
Type:
FollowUp
Address:
100 HUBBARD STREET, FULTON, NY, 13069
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-01-17
Type:
FollowUp
Address:
100 HUBBARD STREET, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State