Name: | PAUL WEHNAU WELL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1986 (39 years ago) |
Entity Number: | 1075785 |
ZIP code: | 12018 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 338 WEATHERWAX RD, AVERILL PARK, NY, United States, 12018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL L WEHNAU JR. | Chief Executive Officer | 338 WEATHERWAX RD, AVERILL PARK, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
PAUL L WEHNAU JR | DOS Process Agent | 338 WEATHERWAX RD, AVERILL PARK, NY, United States, 12018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-20 | 2008-05-09 | Address | 23 JOHNNY CAKE LANE, AVERILL PARK, NY, 12018, 5920, USA (Type of address: Service of Process) |
1998-04-20 | 2008-05-09 | Address | 23 JOHNNY CAKE LANE, AVERILL PARK, NY, 12018, 5920, USA (Type of address: Principal Executive Office) |
1998-04-20 | 2008-05-09 | Address | 23 JOHNNY CAKE LANE, AVERILL PARK, NY, 12018, 5920, USA (Type of address: Chief Executive Officer) |
1996-04-17 | 1998-04-20 | Address | 338 WEATHERWAX RD, AVERILL PARK, NY, 12018, 5920, USA (Type of address: Principal Executive Office) |
1996-04-17 | 1998-04-20 | Address | 338 WEATHERWAX RD, AVERILL PARK, NY, 12018, 5920, USA (Type of address: Chief Executive Officer) |
1996-04-17 | 1998-04-20 | Address | 330 WEATHERWAX RD, AVERILL PARK, NY, 12018, 5920, USA (Type of address: Service of Process) |
1992-10-21 | 1996-04-17 | Address | RR 4 BOX 78, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1996-04-17 | Address | RR 4 BOX 78, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
1986-04-22 | 1996-04-17 | Address | WEATHERWAX ROAD, RD#2, BOX 374, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080509002368 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060501003067 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040427002461 | 2004-04-27 | BIENNIAL STATEMENT | 2004-04-01 |
020322002430 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
000501002284 | 2000-05-01 | BIENNIAL STATEMENT | 2000-04-01 |
980420002212 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
960417002488 | 1996-04-17 | BIENNIAL STATEMENT | 1996-04-01 |
000044006381 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921021002226 | 1992-10-21 | BIENNIAL STATEMENT | 1992-04-01 |
B349108-4 | 1986-04-22 | CERTIFICATE OF INCORPORATION | 1986-04-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State