Search icon

WELDING AND BRAZING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DAVID R PARKER DOS Process Agent 2761 COUNTY HWY 26, RICHFIELD SPRINGS, NY, United States, 13439

Chief Executive Officer

Name Role Address
DAVID R PARKER Chief Executive Officer 106 BROOKER HOLLOW RD, EAST WORCESTER, NY, United States, 12046

History

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: Service of Process)
1999-05-03 2003-03-25 Address 641 CO. HWY 38, WORCESTER, NY, 12197, 4406, USA (Type of address: Chief Executive Officer)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State