Name: | WATKINS WELDING & MACHINE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1959 (66 years ago) |
Entity Number: | 115863 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 87 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
CHARLES WATKINS | Chief Executive Officer | 236 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-14 | 2011-02-03 | Address | 87 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
1999-01-13 | 2011-02-03 | Address | 236 FURNACE DOCK RD., CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
1999-01-13 | 2005-03-14 | Address | 236 FURNACE DOCK RD., CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
1999-01-13 | 2011-02-03 | Address | 87 WESTMORELAND AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1994-02-23 | 1999-01-13 | Address | 87 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170105006764 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150120006315 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130122006487 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110203003060 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090102003272 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State