Search icon

WATERBURY FELT COMPANY, INC.

Company Details

Name: WATERBURY FELT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1992 (33 years ago)
Entity Number: 1605216
ZIP code: 13424
County: Oneida
Place of Formation: Delaware
Principal Address: 107 RIVER ST, PO BOX 549, ORISKANY, NY, United States, 13424
Address: 107 RIVER ST, ORISKANY, NY, United States, 13424

Agent

Name Role Address
PETER C. EARLE Agent RIVER STREET, ORISKANY, NY, 13424

DOS Process Agent

Name Role Address
PETER C EARLE DOS Process Agent 107 RIVER ST, ORISKANY, NY, United States, 13424

Chief Executive Officer

Name Role Address
PETER C EARLE Chief Executive Officer 107 RIVER ST, PO BOX 549, ORISKANY, NY, United States, 13424

History

Start date End date Type Value
1996-02-07 2002-03-14 Address 107 RIVER ST, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
1996-02-07 2002-03-14 Address 5001 CLINTON RD #9C, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1996-02-07 2002-03-14 Address 107 RIVER ST, ORISKANY, NY, 13424, USA (Type of address: Service of Process)
1992-01-22 1996-02-07 Address RIVER STREET, ORISKANY, NY, 13424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120124002188 2012-01-24 BIENNIAL STATEMENT 2012-01-01
080116003249 2008-01-16 BIENNIAL STATEMENT 2008-01-01
020314002253 2002-03-14 BIENNIAL STATEMENT 2002-01-01
960207002339 1996-02-07 BIENNIAL STATEMENT 1996-01-01
920122000420 1992-01-22 APPLICATION OF AUTHORITY 1992-01-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-17
Type:
Planned
Address:
ROVER STREET, ORISKANY, NY, 13424
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State