Name: | WEYDMAN ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1956 (69 years ago) |
Entity Number: | 108360 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 747 YOUNG STREET, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 747 YOUNG STREET, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
LISA M HOBBA | Chief Executive Officer | 747 YOUNG ST, TONAWANDA, NY, United States, 14150 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 2004-06-07 | Address | 747 YOUNG STREET, TONAWANDA, NY, 14150, 4192, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1996-05-09 | Address | 747 YOUNG STREET, TONAWANDA, NY, 14150, 4192, USA (Type of address: Principal Executive Office) |
1974-03-12 | 2022-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-03-12 | 1995-04-10 | Address | 309 DARTMOUTH AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
1956-05-04 | 1974-03-12 | Address | 145 BELMONT AVE., BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140527006095 | 2014-05-27 | BIENNIAL STATEMENT | 2014-05-01 |
120710002317 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100604003018 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080604002404 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060517003398 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State