Search icon

W.J. NORTON'S SERVICE, INC.

Company Details

Name: W.J. NORTON'S SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1961 (64 years ago)
Date of dissolution: 02 Oct 2017
Entity Number: 134258
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 363 COURT STREET, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL D. ARMSTRONG Chief Executive Officer 363 COURT STREET, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
W.J. NORTON'S SERVICE, INC. DOS Process Agent 363 COURT STREET, BINGHAMTON, NY, United States, 13904

Form 5500 Series

Employer Identification Number (EIN):
150618924
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-09 2013-01-07 Address PO BOX 181 ESS, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2007-01-09 2013-01-07 Address 363 COURT STREET, PO BOX 181 ESS, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2007-01-09 2013-01-07 Address 363 COURT STREET, PO BOX 181 ESS, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1997-02-27 2007-01-09 Address 363 COURT ST, PO BOX 181 ESS, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1993-03-03 2007-01-09 Address 363 COURT ST, PO BOX 181 ESS, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171002000474 2017-10-02 CERTIFICATE OF DISSOLUTION 2017-10-02
20150116086 2015-01-16 ASSUMED NAME CORP AMENDMENT 2015-01-16
150116006397 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130107006152 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110303002380 2011-03-03 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State