Search icon

WADING RIVER ELECTRIC, INC.

Headquarter

Company Details

Name: WADING RIVER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1991 (34 years ago)
Date of dissolution: 16 Oct 2008
Entity Number: 1544509
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 400 TOWN LINE RD, HAUPPAUGE, NY, United States, 11788
Principal Address: 30 RANDELL RD, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SULLIVAN ESQ DOS Process Agent 400 TOWN LINE RD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
RICHARD WOESSNER Chief Executive Officer P.O. BOX 907, WADING RIVER, NY, United States, 11792

Links between entities

Type:
Headquarter of
Company Number:
F05000000065
State:
FLORIDA

History

Start date End date Type Value
2003-05-06 2007-09-20 Address 30 RANDALL RD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2003-05-06 2007-09-20 Address 30 RANDALL RD, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
1993-02-01 2003-05-06 Address RR2 RANDALL RD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
1993-02-01 2003-05-06 Address RR2 RANDALL RD, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
1991-05-01 2003-05-06 Address 400 TOWN LINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081016000901 2008-10-16 CERTIFICATE OF DISSOLUTION 2008-10-16
070920002314 2007-09-20 BIENNIAL STATEMENT 2007-05-01
050929002108 2005-09-29 BIENNIAL STATEMENT 2005-05-01
030506002149 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010514002228 2001-05-14 BIENNIAL STATEMENT 2001-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State