WOOD ETC., INC.

Name: | WOOD ETC., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1989 (36 years ago) |
Entity Number: | 1396215 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1175 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Address: | PO Box 509, Baldwinsville, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN M SCHMIDT | Chief Executive Officer | PO BOX 509, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
WOOD ETC., INC. | DOS Process Agent | PO Box 509, Baldwinsville, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1009, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | PO BOX 509, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2023-10-02 | Address | 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1009, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2001-10-03 | Address | 3261 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001915 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211002000643 | 2021-10-02 | BIENNIAL STATEMENT | 2021-10-02 |
191003061437 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171012006113 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
151007006058 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State