Name: | WESTWOOD CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1989 (36 years ago) |
Entity Number: | 1324711 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | Texas |
Principal Address: | 951 WEST 7TH ST, FORT WORTH, TX, United States, 76102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT D BENDA | Chief Executive Officer | 951 WEST 7TH ST, FORT WORTH, TX, United States, 76102 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 951 WEST 7TH ST, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-30 | 2024-01-30 | Address | 951 WEST 7TH ST, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-02-05 | Address | 951 WEST 7TH ST, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001326 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240130016035 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
210201061133 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060384 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170202006748 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State