Search icon

JACK WALTERS & SONS, CORP.

Company Details

Name: JACK WALTERS & SONS, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1987 (38 years ago)
Date of dissolution: 08 Feb 2012
Entity Number: 1141647
ZIP code: 53002
County: New York
Place of Formation: Wisconsin
Address: 6600 MIDLAND CT, PO BOX 388, ALLENTON, WI, United States, 53002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT WALTER Chief Executive Officer 6600 MIDLAND CT, PO BOX 388, ALLENTON, WI, United States, 53002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6600 MIDLAND CT, PO BOX 388, ALLENTON, WI, United States, 53002

History

Start date End date Type Value
2011-03-16 2012-02-08 Address PO BOX 388, ALLENTON, WI, 53002, USA (Type of address: Service of Process)
2007-05-03 2012-02-08 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-05-03 2011-03-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-02-06 2011-03-16 Address 6600 MIDLAND CT, PO BOX 388, ALLENTON, WI, 53002, 0388, USA (Type of address: Chief Executive Officer)
2003-02-06 2007-05-03 Address 6600 MIDLAND CT, PO BOX 388, ALLENTON, WI, 53002, 0388, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120208000128 2012-02-08 SURRENDER OF AUTHORITY 2012-02-08
110316002287 2011-03-16 BIENNIAL STATEMENT 2011-02-01
070503000889 2007-05-03 CERTIFICATE OF CHANGE 2007-05-03
070402002227 2007-04-02 BIENNIAL STATEMENT 2007-02-01
050421002531 2005-04-21 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-01
Type:
Complaint
Address:
LIBERTY STREET, BOLIVAR SEWAGE TREATMENT PLANT, BOLIVAR, NY, 14715
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State