Search icon

W.T. BOLGER WOODWORKING, INC.

Company Details

Name: W.T. BOLGER WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1988 (37 years ago)
Entity Number: 1256603
ZIP code: 13820
County: Delaware
Place of Formation: New York
Address: 8-12 DIETZ ST., ONEONTA, NY, United States, 13820
Principal Address: 2410 WALLEY RD, FRANKLIN, NY, United States, 13775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEHOE & MERZIG, P.C. Agent 8-12 DIETZ ST., ONEONTA, NY, 13820

DOS Process Agent

Name Role Address
C/O KEHOE & MERZIG, P.C. DOS Process Agent 8-12 DIETZ ST., ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
ZACH BOLGER Chief Executive Officer 2410 WALLEY RD, FRANKLIN, NY, United States, 13775

Form 5500 Series

Employer Identification Number (EIN):
161333622
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-21 2014-04-10 Address 2410 WALLEY RD, FRANKLIN, NY, 13775, USA (Type of address: Chief Executive Officer)
2002-03-21 2014-04-10 Address 2410 WALLEY RD, FRANKLIN, NY, 13775, USA (Type of address: Principal Executive Office)
2002-03-21 2013-06-11 Address 2410 WALLEY RD, FRANKLIN, NY, 13775, USA (Type of address: Service of Process)
1993-02-11 2002-03-21 Address RD 1 BOX 258, FRANKLIN, NY, 13775, USA (Type of address: Chief Executive Officer)
1993-02-11 2002-03-21 Address RD 1 BOX 258, FRANKLIN, NY, 13775, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140410006172 2014-04-10 BIENNIAL STATEMENT 2014-04-01
130611000097 2013-06-11 CERTIFICATE OF CHANGE 2013-06-11
120517002442 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100419002501 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080401002626 2008-04-01 BIENNIAL STATEMENT 2008-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State