Search icon

WAHL APPRAISAL AND ADJUSTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAHL APPRAISAL AND ADJUSTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1986 (39 years ago)
Entity Number: 1118944
ZIP code: 14506
County: Monroe
Place of Formation: New York
Address: 20 ASSEMBLY DRIVE, STE 106, MENDON, NY, United States, 14506
Principal Address: 20 ASSEMBLY DRIVE, SUITE 106, MENDON, NY, United States, 14506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E BROOKS Chief Executive Officer PO BOX 697, MENDON, NY, United States, 14506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ASSEMBLY DRIVE, STE 106, MENDON, NY, United States, 14506

History

Start date End date Type Value
1998-10-30 2006-09-21 Address 3021 BRIGHTON-HENRIETTA T/L RD, ROCHESTER, NY, 14623, 2749, USA (Type of address: Service of Process)
1998-10-30 2004-12-03 Address 3021 BRIGHTON-HENRIETTA T/L RD, ROCHESTER, NY, 14623, 2749, USA (Type of address: Chief Executive Officer)
1998-10-30 2004-12-03 Address 3021 BRIGHTON-HENRIETTA T/L RD, ROCHESTER, NY, 14623, 2749, USA (Type of address: Principal Executive Office)
1996-10-03 1998-10-30 Address 2150 CLINTON AVE S, ROCHESTER, NY, 14618, 2618, USA (Type of address: Service of Process)
1995-02-22 1998-10-30 Address 2150 S CLINTON AVE, ROCHESTER, NY, 14618, 2618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060921002341 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041203002153 2004-12-03 BIENNIAL STATEMENT 2004-10-01
020924002192 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000926002090 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981030002463 1998-10-30 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State