Search icon

CHARLES V. WEBER MACHINE SHOP, INC.

Company Details

Name: CHARLES V. WEBER MACHINE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1956 (69 years ago)
Date of dissolution: 27 Jul 2021
Entity Number: 107297
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 2 CAMPBELL AVENUE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CAMPBELL AVENUE, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
CHARLES H WEBER Chief Executive Officer 2 CAMPBELL AVENUE, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141419877
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-19 2022-03-09 Address 2 CAMPBELL AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-04-19 2022-03-09 Address 2 CAMPBELL AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)
1956-03-15 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-03-15 1993-04-19 Address 2 CAMPBELL AVE., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220309000328 2021-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-27
180314006337 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160301006810 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140305006082 2014-03-05 BIENNIAL STATEMENT 2014-03-01
120418002074 2012-04-18 BIENNIAL STATEMENT 2012-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State