Search icon

WIDRICK IMPLEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIDRICK IMPLEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1986 (39 years ago)
Date of dissolution: 18 Nov 2010
Entity Number: 1080601
ZIP code: 13682
County: Oswego
Place of Formation: New York
Address: 12859 BIBBINS ROAD, RODMAN, NY, United States, 13682
Principal Address: PO BOX 60, 6224 US RTE 11, SANDY CREEK, NY, United States, 13145

Shares Details

Shares issued 20

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12859 BIBBINS ROAD, RODMAN, NY, United States, 13682

Chief Executive Officer

Name Role Address
PHILIP Z. WIDRICK Chief Executive Officer PO BOX 60, SANDY CREEK, NY, United States, 13145

History

Start date End date Type Value
2000-05-15 2010-05-19 Address 6224 US RTE 11, PO BOX 60, SANDY CREEK, NY, 13145, 0060, USA (Type of address: Service of Process)
1998-04-28 2000-05-15 Address PO BOX 60, SANDY CREEK, NY, 13145, 0060, USA (Type of address: Chief Executive Officer)
1996-05-10 2000-05-15 Address 6224 US RTE 11, SANDY CREEK, NY, 13145, 0060, USA (Type of address: Service of Process)
1993-01-05 2000-05-15 Address POB 60, ROUTE 11 NORTH, SANDY CREEK, NY, 13145, 0060, USA (Type of address: Principal Executive Office)
1993-01-05 1998-04-28 Address POB 73, LOWVILLE, NY, 13367, 0073, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101118000224 2010-11-18 CERTIFICATE OF DISSOLUTION 2010-11-18
100519002436 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080519002455 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060508002164 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040519002599 2004-05-19 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S208P0114
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-23
Description:
UTILITY TRACTOR
Naics Code:
423820: FARM AND GARDEN MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
2420: TRACTORS, WHEELED
Procurement Instrument Identifier:
W911S208P0195
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
81734.62
Base And Exercised Options Value:
81734.62
Base And All Options Value:
81734.62
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-31
Description:
TRACTOR WITH LOADER
Naics Code:
423820: FARM AND GARDEN MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
2420: TRACTORS, WHEELED
Procurement Instrument Identifier:
W911S208P0189
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4120.00
Base And Exercised Options Value:
4120.00
Base And All Options Value:
4120.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-29
Description:
MOWER DECK
Naics Code:
423820: FARM AND GARDEN MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3750: GARDENING IMPLEMENTS AND TOOLS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State