Search icon

PAUL WEHNAU WELL CONTRACTOR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL L WEHNAU JR. Chief Executive Officer 338 WEATHERWAX RD, AVERILL PARK, NY, United States, 12018

DOS Process Agent

Name Role Address
PAUL L WEHNAU JR DOS Process Agent 338 WEATHERWAX RD, AVERILL PARK, NY, United States, 12018

History

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)

Filings

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