R.D. WEIS & COMPANY, INC.
Headquarter
Name: | R.D. WEIS & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1990 (35 years ago) |
Entity Number: | 1430767 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | New York |
Address: | 200 CLEARBROOK, STE 142, ELMSFORD, NY, United States, 10523 |
Principal Address: | 200 CLEARBROOK ROAD, SUITE#142, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL D WEIS | Chief Executive Officer | 50 BAY EDGE CT, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
R.D. WEIS & COMPANY, INC. | DOS Process Agent | 200 CLEARBROOK, STE 142, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-12 | 2018-03-02 | Address | 200 CLEARBROOK ROAD, SUITE#142, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2004-03-30 | 2014-09-12 | Address | 200 WILLIAM ST 2ND FLR, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2004-03-30 | 2006-03-20 | Address | 150 WEST END AVE, NEW YORK, NY, 10023, 5736, USA (Type of address: Chief Executive Officer) |
2004-03-30 | 2014-09-12 | Address | 200 WILLIAM ST 2ND FLR, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1994-03-31 | 2004-03-30 | Address | 140 SHENLEY PLACE, FAIRFIELD, CT, 06432, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302006770 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140912006053 | 2014-09-12 | BIENNIAL STATEMENT | 2014-03-01 |
120427002877 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100514002877 | 2010-05-14 | BIENNIAL STATEMENT | 2010-03-01 |
080319002332 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State