Name: | WESTON SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1987 (38 years ago) |
Entity Number: | 1200650 |
ZIP code: | 19380 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1400 Weston Way, West Chester, PA, United States, 19380 |
Principal Address: | 1400 WESTON WAY, WEST CHESTER, PA, United States, 19380 |
Contact Details
Phone +1 732-417-5800
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 1400 Weston Way, West Chester, PA, United States, 19380 |
Name | Role | Address |
---|---|---|
LAWRENCE BOVE | Chief Executive Officer | 1400 WESTON WAY, PO BOX 2653, WESTCHESTER, PA, United States, 19380 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6ACU1-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-06-06 | 2026-06-30 | 342 Raritan Center Parkway, Edison, NJ, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 1400 WESTON WAY, PO BOX 2653, WESTCHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2015-09-28 | 2023-09-20 | Address | 1400 WESTON WAY, PO BOX 2653, WESTCHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2013-09-23 | 2015-09-28 | Address | 1400 WESTON WAY, PO BOX 2653, WESTCHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2011-06-03 | 2023-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-22 | 2013-09-23 | Address | 1400 WESTON WAY, PO BOX 2653, WESTCHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920001476 | 2023-09-20 | BIENNIAL STATEMENT | 2023-09-01 |
210920001334 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
190927060064 | 2019-09-27 | BIENNIAL STATEMENT | 2019-09-01 |
170928006022 | 2017-09-28 | BIENNIAL STATEMENT | 2017-09-01 |
150928006173 | 2015-09-28 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State