Search icon

THE H. W. WILSON COMPANY, INC.

Headquarter

Company Details

Name: THE H. W. WILSON COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1913 (111 years ago)
Entity Number: 10781
ZIP code: 12207
County: Bronx
Place of Formation: New York
Principal Address: 10 ESTES STREET, IPSWITCH, MA, United States, 01938
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 6000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TIMOTHY R COLLINS Chief Executive Officer 10 ESTES STREET, IPSWITCH, MA, United States, 01938

Links between entities

Type:
Headquarter of
Company Number:
CORP_55990433
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
131737493
Plan Year:
2011
Number Of Participants:
185
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
187
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
187
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
584
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35201, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 10 ESTES STREET, IPSWITCH, MA, 01938, USA (Type of address: Chief Executive Officer)
2017-12-15 2023-12-21 Address 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35201, USA (Type of address: Chief Executive Officer)
2015-12-02 2017-12-15 Address 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35201, USA (Type of address: Chief Executive Officer)
2015-02-10 2023-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231221000049 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211206001983 2021-12-06 BIENNIAL STATEMENT 2021-12-06
20200821004 2020-08-21 ASSUMED NAME CORP INITIAL FILING 2020-08-21
191203061606 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171215006093 2017-12-15 BIENNIAL STATEMENT 2017-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State