Search icon

WEBER'S HOME ENTERTAINMENT & APPLIANCE INC.

Company Details

Name: WEBER'S HOME ENTERTAINMENT & APPLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1992 (33 years ago)
Entity Number: 1608937
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: YANTZ ROAD, RED HOOK, NY, United States, 12571
Principal Address: 6783 RTE 9, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORINNE WEBER Chief Executive Officer 6783 RTE 9, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
CORINNE WEBER DOS Process Agent YANTZ ROAD, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2000-11-28 2002-02-08 Address 158 YANTZ RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1994-09-16 2000-11-28 Address YANTZ ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1994-09-16 2002-02-08 Address YANTZ ROAD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
1993-03-31 1994-09-16 Address 84 ROUTE 9, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1993-03-31 1994-09-16 Address 84 ROUTE 9, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1992-02-05 1994-09-16 Address 84 ROUTE 9, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040217002033 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020208002268 2002-02-08 BIENNIAL STATEMENT 2002-02-01
001128002876 2000-11-28 BIENNIAL STATEMENT 2000-02-01
940916002066 1994-09-16 BIENNIAL STATEMENT 1994-02-01
930331003300 1993-03-31 BIENNIAL STATEMENT 1993-02-01
920205000135 1992-02-05 CERTIFICATE OF INCORPORATION 1992-02-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State