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 |
Name | Role | Address |
---|---|---|
PETER C. EARLE | Agent | RIVER STREET, ORISKANY, NY, 13424 |
Name | Role | Address |
---|---|---|
PETER C EARLE | DOS Process Agent | 107 RIVER ST, ORISKANY, NY, United States, 13424 |
Name | Role | Address |
---|---|---|
PETER C EARLE | Chief Executive Officer | 107 RIVER ST, PO BOX 549, ORISKANY, NY, United States, 13424 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State