WOODRUFF BLOCK COMPANY, INC.

Name: | WOODRUFF BLOCK COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1991 (34 years ago) |
Date of dissolution: | 11 Oct 2013 |
Entity Number: | 1515682 |
ZIP code: | 13676 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 495 WEST PARISHVILLE RD., POTSDAM, NY, United States, 13676 |
Shares Details
Shares issued 14000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE WOODRUFF | Chief Executive Officer | 495 WEST PARISHVILLE RD, POTSDAM, NY, United States, 13676 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 495 WEST PARISHVILLE RD., POTSDAM, NY, United States, 13676 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-12 | 2002-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0 |
2001-03-16 | 2005-05-03 | Address | 333 INDIAN POINT RD., REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer) |
1997-03-03 | 2001-03-16 | Address | 20475 OLD ROME STATE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1994-04-07 | 1997-03-03 | Address | 315 ARSENAL STREET, PO BOX 6800, WATERTOWN, NY, 13601, 6800, USA (Type of address: Service of Process) |
1994-04-07 | 2001-03-16 | Address | 20475 OLD ROME STATE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131011000938 | 2013-10-11 | CERTIFICATE OF DISSOLUTION | 2013-10-11 |
110506003308 | 2011-05-06 | BIENNIAL STATEMENT | 2011-03-01 |
090407003206 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
070320003276 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050503002644 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State