Search icon

THE SENECA WIRE & MANUFACTURING COMPANY

Company Details

Name: THE SENECA WIRE & MANUFACTURING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1988 (36 years ago)
Entity Number: 1297506
ZIP code: 44830
County: Onondaga
Place of Formation: Ohio
Address: 319 SOUTH VINE STREET, FOSTORIA, OH, United States, 44830

Chief Executive Officer

Name Role Address
STEVEN WRAY Chief Executive Officer 319 S VINE ST, FOSTORIA, OH, United States, 44830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 SOUTH VINE STREET, FOSTORIA, OH, United States, 44830

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-09-28 2002-10-02 Address 319 S VINE ST, FOSTORIA, OH, 44830, 1843, USA (Type of address: Chief Executive Officer)
1999-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-10-09 2000-09-28 Address 319 S VINE ST, FOSTORIA, OH, 44830, USA (Type of address: Chief Executive Officer)
1992-11-12 1998-10-09 Address SENECA WIRE & MANUFACTURING CO, 319 SOUTH VINE STREET, FOSTORIA, OH, 44830, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-10-22 Address 319 SOUTH VINE STREET, FOSTORIA, OH, 44830, USA (Type of address: Principal Executive Office)
1992-11-12 1993-10-22 Address 319 SOUTH VINE STREET, FOSTORIA, OH, 44830, USA (Type of address: Service of Process)
1988-10-07 1992-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-10-07 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-17215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121031006038 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101208003085 2010-12-08 BIENNIAL STATEMENT 2010-10-01
081007002975 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061129002731 2006-11-29 BIENNIAL STATEMENT 2006-10-01
041116002757 2004-11-16 BIENNIAL STATEMENT 2004-10-01
021002002555 2002-10-02 BIENNIAL STATEMENT 2002-10-01
000928002753 2000-09-28 BIENNIAL STATEMENT 2000-10-01
991210000723 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
981009002125 1998-10-09 BIENNIAL STATEMENT 1998-10-01

Date of last update: 09 Feb 2025

Sources: New York Secretary of State