WHELEHAN CABINETRY, INC.

Name: | WHELEHAN CABINETRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1987 (38 years ago) |
Entity Number: | 1138138 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 32 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Principal Address: | 870 N GREECE RD, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
TODD WHELEHAN | Chief Executive Officer | 32 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-17 | 2025-03-03 | Address | 32 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2018-12-20 | Address | 868 N GREECE RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
1999-03-09 | 2005-06-17 | Address | 195 PEARSON LANE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
1993-09-14 | 2025-03-03 | Address | 32 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1993-09-14 | 2005-06-17 | Address | 32 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005462 | 2025-03-03 | CERTIFICATE OF AMENDMENT | 2025-03-03 |
181220006026 | 2018-12-20 | BIENNIAL STATEMENT | 2017-01-01 |
130117006058 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
090115003300 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070117002876 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State