Search icon

WILLSON INTERNATIONAL, INC.

Company Details

Name: WILLSON INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1986 (39 years ago)
Entity Number: 1091760
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 160 WALES AVE, STE 100, TONAWANDA, NY, United States, 14150
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER JAMES WILLSON Chief Executive Officer 160 WALES AVE, STE 100, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
PHILLIPS LYTLE LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
161281840
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-26 2011-09-28 Address 250 COOPER AVE, SUITE 102, TONAWANDA, NY, 14150, 0390, USA (Type of address: Chief Executive Officer)
2005-04-22 2006-05-26 Address 2345 ARGENTIA ROAD, SUITE 201, MISSISSAUGA, ONT, CAN (Type of address: Chief Executive Officer)
2005-04-22 2011-09-28 Address ONE M&T PLZA, SUITE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2005-04-22 2011-09-28 Address 250 COOPER AVE SUITE 102, TONAWANDA, NY, 14150, 0390, USA (Type of address: Principal Executive Office)
1993-08-23 2005-04-22 Address 560 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160720002040 2016-07-20 BIENNIAL STATEMENT 2016-06-01
110928002693 2011-09-28 BIENNIAL STATEMENT 2010-06-01
080702002791 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060526003009 2006-05-26 BIENNIAL STATEMENT 2006-06-01
050422002823 2005-04-22 BIENNIAL STATEMENT 2004-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State