Search icon

WESTON SOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 1400 Weston Way, West Chester, PA, United States, 19380

Chief Executive Officer

Name Role Address
LAWRENCE BOVE Chief Executive Officer 1400 WESTON WAY, PO BOX 2653, WESTCHESTER, PA, United States, 19380

Licenses

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

History

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)

Filings

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