WELDERS WAREHOUSE, INC.

Name: | WELDERS WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1991 (34 years ago) |
Entity Number: | 1502405 |
ZIP code: | 13077 |
County: | Cortland |
Place of Formation: | New York |
Address: | 120 S MAIN ST, HOMER, NY, United States, 13077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 S MAIN ST, HOMER, NY, United States, 13077 |
Name | Role | Address |
---|---|---|
GARY WALTER | Chief Executive Officer | 120 S MAIN ST, HOMER, NY, United States, 13077 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-26 | 2003-01-09 | Address | 4377 MEADOW LANE, CORTLAND, NY, 13045, 5340, USA (Type of address: Chief Executive Officer) |
1997-02-26 | 2003-01-09 | Address | PO BOX 5340, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1994-03-14 | 2001-01-26 | Address | 4377 MEADOW LANE, CORTLAND, NY, 13045, 5340, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 2003-01-09 | Address | 20 CORTLAND STREET, HOMER, NY, 13077, USA (Type of address: Principal Executive Office) |
1991-01-16 | 1997-02-26 | Address | P.O. BOX 5340, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110204002208 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090210002656 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
070131002865 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050217002209 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030109002490 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State