Name: | WELDING AND BRAZING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1987 (38 years ago) |
Date of dissolution: | 08 Apr 2022 |
Entity Number: | 1159649 |
ZIP code: | 13439 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 2761 COUNTY HWY 26, RICHFIELD SPRINGS, NY, United States, 13439 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R PARKER | DOS Process Agent | 2761 COUNTY HWY 26, RICHFIELD SPRINGS, NY, United States, 13439 |
Name | Role | Address |
---|---|---|
DAVID R PARKER | Chief Executive Officer | 106 BROOKER HOLLOW RD, EAST WORCESTER, NY, United States, 12046 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-07 | 2022-09-10 | Address | 2761 COUNTY HWY 26, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process) |
2003-03-25 | 2022-09-10 | Address | 106 BROOKER HOLLOW RD, EAST WORCESTER, NY, 12046, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2021-06-07 | Address | 641 CO HWY 38, WORCESTER, NY, 12197, USA (Type of address: Service of Process) |
1999-05-03 | 2003-03-25 | Address | 641 CO. HWY 38, WORCESTER, NY, 12197, 4406, USA (Type of address: Principal Executive Office) |
1999-05-03 | 2003-03-25 | Address | 641 CO. HWY 38, WORCESTER, NY, 12197, 4406, USA (Type of address: Chief Executive Officer) |
1999-05-03 | 2003-03-25 | Address | 641 CO. HWY 38, WORCESTER, NY, 12197, 4406, USA (Type of address: Service of Process) |
1993-06-15 | 1999-05-03 | Address | RD 2 BOX 213, WORCESTER, NY, 12197, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1999-05-03 | Address | RD 2 BOX 213, WORCESTER, NY, 12197, USA (Type of address: Service of Process) |
1993-06-15 | 1999-05-03 | Address | RD 2 BOX 213, WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1993-06-15 | Address | RD #2 BOX 213, WORCESTER, NY, 12197, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220910000410 | 2022-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-08 |
210607060520 | 2021-06-07 | BIENNIAL STATEMENT | 2019-04-01 |
050527002150 | 2005-05-27 | BIENNIAL STATEMENT | 2005-04-01 |
030325002020 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010411002624 | 2001-04-11 | BIENNIAL STATEMENT | 2001-04-01 |
990503002385 | 1999-05-03 | BIENNIAL STATEMENT | 1999-04-01 |
970422002773 | 1997-04-22 | BIENNIAL STATEMENT | 1997-04-01 |
930615002798 | 1993-06-15 | BIENNIAL STATEMENT | 1993-04-01 |
930513002480 | 1993-05-13 | BIENNIAL STATEMENT | 1993-04-01 |
C075144-2 | 1989-11-10 | CERTIFICATE OF AMENDMENT | 1989-11-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State