Search icon

WELLS CHEMICAL CO., INC.

Company Details

Name: WELLS CHEMICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1962 (62 years ago)
Date of dissolution: 01 Dec 1995
Entity Number: 152526
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 251 N. COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 N. COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
MICHAEL L POZEFSKY Chief Executive Officer 251 N COMRIE AVE, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
1962-12-04 1995-06-27 Address 326 WEST STATE ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C239387-2 1996-09-20 ASSUMED NAME CORP INITIAL FILING 1996-09-20
951201000435 1995-12-01 CERTIFICATE OF MERGER 1995-12-01
950627002130 1995-06-27 BIENNIAL STATEMENT 1993-12-01
354619 1962-12-04 CERTIFICATE OF INCORPORATION 1962-12-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State